Company NameLinatrop Limited
DirectorBlima Blanche Stroh
Company StatusActive
Company Number01372371
CategoryPrivate Limited Company
Incorporation Date8 June 1978(45 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Blima Blanche Stroh
NationalityAmerican
StatusCurrent
Appointed28 November 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMr Hershel Stroh
NationalityBritish
StatusCurrent
Appointed18 May 2005(26 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Colberg Place
London
N16
Director NameMrs Blima Blanche Stroh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMr Bernard Stroh
StatusCurrent
Appointed08 December 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(13 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 February 2010)
RoleSaleman
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameMrs Alice Stroh
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleHousewife
Correspondence Address6 Grangecourt Road
London
N16 5EG
Director NameMrs Blima Blanche Stroh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2005(26 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Paget Road
London
N16 5NQ

Location

Registered Address32 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Carlee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£228,735
Cash£100,325
Current Liabilities£229,748

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

2 April 1996Delivered on: 5 April 1996
Satisfied on: 14 September 2011
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 woodall road enfield t/no. EGL236134 together with all buildings structures fixtures fixed plant and machinery and all moveable plant machinery implements utensils furniture equipment vehicles and other chattels and goodwill of the business. Floating charge over all undertakings and assets.
Fully Satisfied
11 March 1991Delivered on: 29 March 1991
Satisfied on: 28 June 2008
Persons entitled: United Overseas Bank Limited

Classification: Deposit of fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies including interest accrued and standing to the credit of the companys fixed deposit account.
Fully Satisfied
19 October 1988Delivered on: 1 November 1988
Satisfied on: 28 June 2008
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: 39 woodall road redburn industrial est l/b enfield.
Fully Satisfied
3 June 1986Delivered on: 23 June 1986
Satisfied on: 28 June 2008
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: 139, & 139A bowes road, southgate, l/b of enfield t/n ngl 213664.
Fully Satisfied
3 June 1986Delivered on: 23 June 1986
Satisfied on: 28 June 2008
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: 290 munster road, l/b of hammersmith & fulham t/n 67804.
Fully Satisfied
26 April 1985Delivered on: 1 May 1985
Satisfied on: 14 September 2011
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: 236/242A high road chadwell heath london borough of barking and dagenham, t/n egl 13146.
Fully Satisfied
9 April 1979Delivered on: 20 March 1979
Satisfied on: 28 June 2008
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: Chapter chambers, chapter street victoria SW1 london borough of city of westminster title number ngl 319313.
Fully Satisfied
27 October 2014Delivered on: 29 October 2014
Satisfied on: 20 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 leeland road and 5 leeland road london t/no's NGL350621 and NGL350620.
Fully Satisfied
12 September 2011Delivered on: 17 September 2011
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 dartmouth road, london t/no SGL365634. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details.
Fully Satisfied
12 September 2011Delivered on: 17 September 2011
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 139 & 139A bowes road, london t/no NGL213664. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details.
Fully Satisfied
12 September 2011Delivered on: 17 September 2011
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 236-242 (even) high road, chadwell heath essex t/no EGL131436. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details.
Fully Satisfied
12 September 2011Delivered on: 17 September 2011
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 woodall road, enfield t/no EGL236134. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details.
Fully Satisfied
24 August 1978Delivered on: 30 August 1978
Satisfied on: 28 June 2008
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/Hold 22,22A, 24, 26, 26A, 28, 28A, 30,30A, 32 and 32A, high road south benfleet, essex.
Fully Satisfied
26 August 2010Delivered on: 2 September 2010
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 leeland road ealing london t/no:NGL350621 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
26 August 2010Delivered on: 2 September 2010
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 leeland road ealing london t/no:NGL350620 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 March 2010Delivered on: 19 March 2010
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/18A high road, south benfleet essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
12 March 2010Delivered on: 16 March 2010
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: FLAT1, 96 goldhurst terrace, london t/n NGL907097 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 March 2010Delivered on: 13 March 2010
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 March 2009Delivered on: 3 April 2009
Satisfied on: 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 39 woodall road, enfield, middlsex t/no EGL236134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
17 November 2008Delivered on: 20 November 2008
Satisfied on: 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 236-242 high road, chadwell heath t/n egl 131436 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 October 2008Delivered on: 1 November 2008
Satisfied on: 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 July 2005Delivered on: 13 August 2005
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 22-32 high road benfleet essex. 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
1 February 2000Delivered on: 9 February 2000
Satisfied on: 14 September 2011
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: Freehold property k/a 25 glaserton road stamford hill london t/n 260032.
Fully Satisfied
5 July 1978Delivered on: 10 July 1978
Satisfied on: 28 June 2008
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: Darnley works, darnley rd. Hackney, london E9 title no: NGL241420.
Fully Satisfied
28 November 2018Delivered on: 13 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2018Delivered on: 28 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 139 and 139A bowes road london t/no NGL213664.
Outstanding
27 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 39 redburn industrial estate woodall road enfield t/no EGL236134.
Outstanding
27 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1 96 goldhurst terrace london t/no NGL907097.
Outstanding
27 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 dartmouth road london t/no SGL365634.
Outstanding
27 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 236 to 242 (even) high road chadwell heath romford t/no EGL131436.
Outstanding
20 October 2014Delivered on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
28 December 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
23 March 2016Previous accounting period extended from 23 June 2015 to 30 June 2015 (1 page)
14 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 June 2015Current accounting period shortened from 24 June 2014 to 23 June 2014 (1 page)
20 May 2015Satisfaction of charge 013723710028 in full (1 page)
24 March 2015Previous accounting period shortened from 25 June 2014 to 24 June 2014 (1 page)
4 February 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
22 January 2015Satisfaction of charge 20 in full (1 page)
22 January 2015Satisfaction of charge 23 in full (1 page)
22 January 2015Satisfaction of charge 18 in full (2 pages)
22 January 2015Satisfaction of charge 21 in full (1 page)
22 January 2015Satisfaction of charge 22 in full (1 page)
22 January 2015Satisfaction of charge 19 in full (2 pages)
22 January 2015Satisfaction of charge 17 in full (2 pages)
22 January 2015Satisfaction of charge 16 in full (2 pages)
22 January 2015Satisfaction of charge 11 in full (2 pages)
22 January 2015Satisfaction of charge 15 in full (1 page)
10 December 2014Appointment of Mrs Blima Stroh as a director on 8 December 2014 (2 pages)
10 December 2014Termination of appointment of Bernard Dov Stroh as a director on 8 December 2014 (1 page)
10 December 2014Appointment of Mr Bernard Stroh as a secretary on 8 December 2014 (2 pages)
10 December 2014Appointment of Mr Bernard Stroh as a secretary on 8 December 2014 (2 pages)
10 December 2014Termination of appointment of Bernard Dov Stroh as a director on 8 December 2014 (1 page)
10 December 2014Appointment of Mrs Blima Stroh as a director on 8 December 2014 (2 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 October 2014Registration of charge 013723710025, created on 27 October 2014 (8 pages)
29 October 2014Registration of charge 013723710030, created on 27 October 2014 (10 pages)
29 October 2014Registration of charge 013723710026, created on 27 October 2014 (9 pages)
29 October 2014Registration of charge 013723710028, created on 27 October 2014 (9 pages)
29 October 2014Registration of charge 013723710029, created on 27 October 2014 (9 pages)
29 October 2014Registration of charge 013723710027, created on 27 October 2014 (9 pages)
22 October 2014Registration of charge 013723710024, created on 20 October 2014 (5 pages)
30 June 2014Current accounting period shortened from 26 June 2013 to 25 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
8 January 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
3 January 2013Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
16 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 23 (10 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
19 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 March 2010Termination of appointment of Hershel Grunhut as a director (2 pages)
26 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
7 January 2009Return made up to 28/11/08; full list of members (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Return made up to 28/11/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Return made up to 28/11/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2006Return made up to 28/11/05; full list of members (3 pages)
5 December 2005Registered office changed on 05/12/05 from: 6 grangecourt road london N16 5EG (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 28/11/04; full list of members (6 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 January 2004Return made up to 28/11/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2003Return made up to 28/11/02; full list of members (6 pages)
19 March 2002Return made up to 28/11/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2001Return made up to 28/11/99; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 December 2000Return made up to 28/11/00; full list of members (6 pages)
19 December 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 28/11/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 February 1998Return made up to 28/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1997Return made up to 28/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 28/11/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
3 April 1995Return made up to 28/11/94; full list of members (6 pages)
8 June 1978Incorporation (12 pages)