Company NameAgecare Mg1 Ltd
Company StatusActive
Company Number01383875
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)
Previous Names5

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Valerie Irene Gerrard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(15 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleDirector Of Care
Country of ResidenceEngland
Correspondence AddressThe Lodge
Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4AD
Secretary NameMrs Valerie Irene Gerrard
NationalityBritish
StatusCurrent
Appointed21 September 1998(20 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4AD
Director NameMr Paul David Sargeant
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(22 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleManaging & Finance Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4AD
Director NameMr Luke Matthew Sargeant
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(33 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4AD
Director NameJoanne Maria Mason
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2017(38 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleResidental Care
Country of ResidenceEngland
Correspondence AddressThe Lodge Coopers Lane Road
Potters Bar
Herts
EN6 4AD
Director NameMr Martyn Paul Gerrard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(12 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 09 August 2018)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressThe Lodge
Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4AD
Director NameMrs Brenda Irene Gerrard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleSecretary
Correspondence AddressFive Oaks 377 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JT
Secretary NameMrs Brenda Irene Gerrard
NationalityBritish
StatusResigned
Appointed07 May 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressFive Oaks 377 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JT
Director NameJane Tanya Wills
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1993(15 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 1993)
RoleLegal Secretary
Correspondence Address420 Green Lanes
Palmers Green
London
N13 5PY
Secretary NameJoanne Dawn Tunstall
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address33 Great Innings South
Watton At Stone
Hertford
Hertfordshire
SG14 3TF
Director NameMr Roger John Armitage Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1997)
RolePrivate Investor
Correspondence AddressWaterford House Vicarage Lane
Waterford
Hertford
Hertfordshire
SG14 2PZ
Director NameRoderick James Margree
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1998)
RoleManaging Director
Correspondence AddressLatymer 4 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Secretary NameMr Adrian Russell Pruss
NationalityBritish
StatusResigned
Appointed01 November 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address57 Croftdown Road
London
NW5 1EL
Director NameMr Adrian Russell Pruss
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 September 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address57 Croftdown Road
London
NW5 1EL
Director NameJames Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(19 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 1998)
RoleCompany Director
Correspondence Address58 Holly Bush Lane
Hampton
Middlesex
TW12 2QU
Director NameMr Jason Robert Ball
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(21 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 April 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4AD
Director NameJulie Linda Ball
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(22 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 January 2010)
RoleResidential Care
Correspondence Address5 Waggon Road
Barnet
Hertfordshire
EN4 0PW
Director NameJustine Sargeant
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(22 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 2009)
RoleResidential Care
Country of ResidenceUnited Kingdom
Correspondence Address19 Tolmers Road
Cuffley
Hertfordshire
EN6 4JF

Contact

Websitewww.scimitarcare.co.uk

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£8,319,630
Net Worth£27,423,948
Cash£741,566
Current Liabilities£1,258,941

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

26 July 1996Delivered on: 3 August 1996
Satisfied on: 16 June 2006
Persons entitled: Ucb 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: T/No:- MX326426 and k/a minchenden lodge blagdens lane southgate together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1994Delivered on: 3 January 1995
Satisfied on: 16 June 2006
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: 13 pretoria road chingford green chingford waltham forest t/n EGL100415.
Fully Satisfied
15 December 1994Delivered on: 3 January 1995
Satisfied on: 16 June 2006
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: Five oaks 377 cockfosters road hadley wood london borough of enfield t/n NGL271593.
Fully Satisfied
15 December 1994Delivered on: 3 January 1995
Satisfied on: 16 June 2006
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: Minchenden lodge blagdens lane southgate london borough of enfield t/n MX326426.
Fully Satisfied
15 December 1994Delivered on: 29 December 1994
Satisfied on: 16 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See charge particulars form for details.. 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
20 April 1994Delivered on: 30 April 1994
Satisfied on: 27 July 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Minchenden lodge, blagdens lane southgate london t/no MX326426 377 cockfosters road hadley wood herts t/no NGL271593. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 1989Delivered on: 21 July 1989
Satisfied on: 27 July 1996
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property situate at and k/a michenden lodge, blagdens lane southgate, london borough of enfield (title no: mx 326426) & goodwill & all moveable plant machinery implements, utensils furniture & equipment.
Fully Satisfied
12 September 2011Delivered on: 22 September 2011
Satisfied on: 11 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the owner to the chargee.
Particulars: Waterbeach lodge ely road waterbeach.
Fully Satisfied
2 July 1984Delivered on: 19 July 1984
Satisfied on: 16 June 2006
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 whitchurch lodge, 156-160 whitchurch lane edgware middlesex title nos: ngl 93343, ngl 93344, ngl 98328.
Fully Satisfied
21 November 2002Delivered on: 27 November 2002
Satisfied on: 23 July 2015
Persons entitled: National Westminster 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: Minchenden lodge blagdens lane southgate london T.no: MX326426. 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.
Fully Satisfied
30 October 2001Delivered on: 17 November 2001
Satisfied on: 21 May 2003
Persons entitled: National Westminster 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: Five oaks residential care hotles 377 cockfosters road hadley wood hertfordshire.
Fully Satisfied
30 October 2001Delivered on: 17 November 2001
Satisfied on: 21 May 2003
Persons entitled: National Westminster 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: Minchenden lodge blagdens lane southgate london.
Fully Satisfied
30 March 2001Delivered on: 9 April 2001
Satisfied on: 10 April 2014
Persons entitled: National Westminster Bank PLC

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
26 July 1996Delivered on: 3 August 1996
Satisfied on: 16 June 2006
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the whole of the company's undertaking and all it's property and assets. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 3 August 1996
Satisfied on: 16 June 2006
Persons entitled: Ucb 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 k/a 35 bullsmoor lane enfield and all buildings and fixtures thereon t/no's:- MX359581 & MX375262 and buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 3 August 1996
Satisfied on: 16 June 2006
Persons entitled: Ucb 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 k/a 377 cockfosters road hadley wood herts t/no:-ngl 271593 together with all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
27 April 1984Delivered on: 16 May 1984
Satisfied on: 16 June 2006
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 minchenden lodge blagdens lane southgate l/b of enfield title no mx 326426.
Fully Satisfied
10 February 2023Delivered on: 17 February 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: The land charged by way of legal mortgage includes land and buildings known as woodbury manor, 182 clay hill, enfield, middlesex, EN2 9JA, title number EGL353408.the land and buildings known as waterbeach lodge, ely road, waterbeach, cambridgeshire, CB25 9NW, title number CB141409. Minchendon lodge, 54 blagden's lane, london, N14 6DD, title number MX326426. For more details of land charged please refer to the instrument.
Outstanding
29 April 2010Delivered on: 11 May 2010
Persons entitled: National Westminster 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: Clay hill house, clay hill, enfield, middlesex t/no. EGL353408 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2002Delivered on: 27 November 2002
Persons entitled: National Westminster 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: Five oaks residential care hotel 377 cockfosters road hadley road hadley wood hertfordshire t/no: NGL271593. 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
30 October 2001Delivered on: 17 November 2001
Persons entitled: National Westminster 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: 35 bullsmoor lane,enfield,midd'x.
Outstanding
30 October 2001Delivered on: 17 November 2001
Persons entitled: National Westminster 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: 37 bullsmoor lane,enfield,midd'x.
Outstanding
18 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster 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 freehold property known as hargrave house cambridge road stansted mountfitchet essex title number EX349976. And the proceeds of sale thereof 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

Filing History

2 June 2023Notification of Agecare Mg1 Holdco Ltd as a person with significant control on 10 February 2023 (2 pages)
2 June 2023Withdrawal of a person with significant control statement on 2 June 2023 (2 pages)
1 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
24 February 2023Appointment of Mr Juan Felipe Caceres as a director on 10 February 2023 (2 pages)
24 February 2023Appointment of Mr Emmanuel Lejay as a director on 10 February 2023 (2 pages)
24 February 2023Appointment of Mr Ivan Plamenov Tagarov as a director on 10 February 2023 (2 pages)
22 February 2023Appointment of Dr Vishen Ramkisson as a secretary on 10 February 2023 (2 pages)
22 February 2023Termination of appointment of Valerie Irene Gerrard as a director on 10 February 2023 (1 page)
22 February 2023Appointment of Dr Hasmukh Patel as a director on 10 February 2023 (2 pages)
22 February 2023Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
22 February 2023Termination of appointment of Valerie Irene Gerrard as a secretary on 10 February 2023 (1 page)
22 February 2023Registered office address changed from The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 22 February 2023 (1 page)
22 February 2023Termination of appointment of Joanne Maria Mason as a director on 10 February 2023 (1 page)
22 February 2023Termination of appointment of Paul David Sargeant as a director on 10 February 2023 (1 page)
22 February 2023Termination of appointment of Luke Matthew Sargeant as a director on 10 February 2023 (1 page)
21 February 2023Appointment of Dr Vishen Ramkisson as a director on 10 February 2023 (2 pages)
17 February 2023Registration of charge 013838750023, created on 10 February 2023 (14 pages)
14 February 2023Company name changed scimitar care hotels LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
(3 pages)
13 February 2023Full accounts made up to 31 October 2022 (24 pages)
2 February 2023Satisfaction of charge 14 in full (1 page)
2 February 2023Satisfaction of charge 16 in full (1 page)
2 February 2023Satisfaction of charge 15 in full (1 page)
2 February 2023Satisfaction of charge 20 in full (1 page)
2 February 2023Satisfaction of charge 21 in full (1 page)
27 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 January 2023Statement by Directors (2 pages)
26 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 January 2023Statement of capital following an allotment of shares on 25 January 2023
  • GBP 912,730.5
(3 pages)
26 January 2023Solvency Statement dated 25/01/23 (2 pages)
26 January 2023Statement of capital on 26 January 2023
  • GBP 863,592.90
(5 pages)
26 January 2023Statement of capital following an allotment of shares on 25 January 2023
  • GBP 912,730.5
(3 pages)
26 January 2023Statement by Directors (2 pages)
26 January 2023Statement of capital on 26 January 2023
  • GBP 49,137.60
(5 pages)
26 January 2023Change of share class name or designation (2 pages)
26 January 2023Solvency Statement dated 25/01/23 (2 pages)
26 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2023Change of share class name or designation (2 pages)
16 January 2023Re-registration of Memorandum and Articles (13 pages)
16 January 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 January 2023Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2023Re-registration from a public company to a private limited company (2 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 31 October 2021 (27 pages)
10 May 2021Confirmation statement made on 30 April 2021 with updates (8 pages)
15 March 2021Full accounts made up to 31 October 2020 (23 pages)
3 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 February 2020Full accounts made up to 31 October 2019 (22 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (8 pages)
12 March 2019Cancellation of shares. Statement of capital on 13 February 2019
  • GBP 912,730.50
(3 pages)
12 March 2019Purchase of own shares. (2 pages)
23 January 2019Full accounts made up to 31 October 2018 (22 pages)
23 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 943,429.4
(3 pages)
12 October 2018Notification of a person with significant control statement (2 pages)
17 September 2018Termination of appointment of Martyn Paul Gerrard as a director on 9 August 2018 (1 page)
17 September 2018Cessation of Martyn Paul Gerrard as a person with significant control on 9 August 2018 (1 page)
9 May 2018Confirmation statement made on 30 April 2018 with updates (9 pages)
19 December 2017Full accounts made up to 31 October 2017 (23 pages)
19 December 2017Full accounts made up to 31 October 2017 (23 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (10 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (10 pages)
25 January 2017Appointment of Joanne Maria Mason as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Joanne Maria Mason as a director on 25 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 October 2016 (24 pages)
9 January 2017Full accounts made up to 31 October 2016 (24 pages)
15 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 901,330.5
(9 pages)
15 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 901,330.5
(9 pages)
11 February 2016Full accounts made up to 31 October 2015 (20 pages)
11 February 2016Full accounts made up to 31 October 2015 (20 pages)
23 July 2015Satisfaction of charge 19 in full (2 pages)
23 July 2015Satisfaction of charge 19 in full (2 pages)
23 June 2015All of the property or undertaking has been released from charge 19 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 19 (2 pages)
13 June 2015All of the property or undertaking has been released from charge 19 (2 pages)
13 June 2015All of the property or undertaking has been released from charge 19 (2 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 862,138.1
(9 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 862,138.1
(9 pages)
10 February 2015Full accounts made up to 31 October 2014 (21 pages)
10 February 2015Full accounts made up to 31 October 2014 (21 pages)
8 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 835,826.1
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 835,826.1
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 823,816.1
(8 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 823,816.1
(8 pages)
30 April 2014Director's details changed for Mr Paul David Sargeant on 1 May 2013 (2 pages)
30 April 2014Director's details changed for Mr Paul David Sargeant on 1 May 2013 (2 pages)
30 April 2014Director's details changed for Mr Paul David Sargeant on 1 May 2013 (2 pages)
11 April 2014Satisfaction of charge 22 in full (1 page)
11 April 2014Satisfaction of charge 22 in full (1 page)
10 April 2014Satisfaction of charge 13 in full (1 page)
10 April 2014Satisfaction of charge 13 in full (1 page)
30 January 2014Full accounts made up to 31 October 2013 (22 pages)
30 January 2014Full accounts made up to 31 October 2013 (22 pages)
5 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 778,895.2
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 778,895.2
(3 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
19 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/01/2013
(6 pages)
19 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/01/2013
(6 pages)
19 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 699,198.6
  • ANNOTATION A second filed SH01 was registered on 19/04/2013
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 699,198.6
  • ANNOTATION A second filed SH01 was registered on 19/04/2013
(4 pages)
14 January 2013Full accounts made up to 31 October 2012 (18 pages)
14 January 2013Full accounts made up to 31 October 2012 (18 pages)
6 June 2012Appointment of Mr Luke Matthew Sargeant as a director (2 pages)
6 June 2012Appointment of Mr Luke Matthew Sargeant as a director (2 pages)
6 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
6 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
26 April 2012Termination of appointment of Jason Ball as a director (1 page)
26 April 2012Termination of appointment of Jason Ball as a director (1 page)
31 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 698,835.4
(3 pages)
31 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 698,835.4
(3 pages)
8 February 2012Full accounts made up to 31 October 2011 (18 pages)
8 February 2012Full accounts made up to 31 October 2011 (18 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 692,623
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 692,623
(3 pages)
5 May 2011Director's details changed for Mr Paul David Sargeant on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Martyn Paul Gerrard on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Martyn Paul Gerrard on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Paul David Sargeant on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Paul David Sargeant on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Martyn Paul Gerrard on 5 May 2011 (2 pages)
12 January 2011Full accounts made up to 31 October 2010 (18 pages)
12 January 2011Full accounts made up to 31 October 2010 (18 pages)
12 May 2010Director's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
12 May 2010Director's details changed for Jason Robert Ball on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Jason Robert Ball on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (1 page)
12 May 2010Secretary's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
11 January 2010Termination of appointment of Julie Ball as a director (1 page)
11 January 2010Termination of appointment of Julie Ball as a director (1 page)
6 January 2010Full accounts made up to 31 October 2009 (18 pages)
6 January 2010Full accounts made up to 31 October 2009 (18 pages)
29 October 2009Termination of appointment of Justine Sargeant as a director (1 page)
29 October 2009Termination of appointment of Justine Sargeant as a director (1 page)
11 August 2009Return made up to 30/04/09; full list of members (12 pages)
11 August 2009Return made up to 30/04/09; full list of members (12 pages)
28 May 2009Ad 26/03/09\gbp si [email protected]=3366.4\gbp ic 680395.7/683762.1\ (2 pages)
28 May 2009Ad 26/03/09\gbp si [email protected]=3366.4\gbp ic 680395.7/683762.1\ (2 pages)
12 January 2009Full accounts made up to 31 October 2008 (23 pages)
12 January 2009Full accounts made up to 31 October 2008 (23 pages)
14 May 2008Return made up to 30/04/08; full list of members (13 pages)
14 May 2008Return made up to 30/04/08; full list of members (13 pages)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Capitals not rolled up (2 pages)
21 January 2008Full accounts made up to 31 October 2007 (19 pages)
21 January 2008Full accounts made up to 31 October 2007 (19 pages)
14 May 2007Return made up to 30/04/07; full list of members (10 pages)
14 May 2007Return made up to 30/04/07; full list of members (10 pages)
15 April 2007Ad 03/03/07--------- £ si [email protected]=3706 £ ic 673610/677316 (2 pages)
15 April 2007Ad 03/03/07--------- £ si [email protected]=3706 £ ic 673610/677316 (2 pages)
29 January 2007Full accounts made up to 31 October 2006 (23 pages)
29 January 2007Full accounts made up to 31 October 2006 (23 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 April 2006Ad 28/03/06--------- £ si [email protected]=2480 £ ic 671130/673610 (2 pages)
4 April 2006Ad 28/03/06--------- £ si [email protected]=2480 £ ic 671130/673610 (2 pages)
10 January 2006Full accounts made up to 31 October 2005 (23 pages)
10 January 2006Full accounts made up to 31 October 2005 (23 pages)
10 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 April 2005Ad 23/03/05--------- £ si [email protected]=335 £ ic 670795/671130 (2 pages)
14 April 2005Ad 23/03/05--------- £ si [email protected]=335 £ ic 670795/671130 (2 pages)
26 January 2005Full accounts made up to 31 October 2004 (19 pages)
26 January 2005Full accounts made up to 31 October 2004 (19 pages)
17 May 2004Return made up to 30/04/04; full list of members (10 pages)
17 May 2004Return made up to 30/04/04; full list of members (10 pages)
31 March 2004Ad 12/03/04--------- £ si [email protected]=47500 £ ic 604413/651913 (2 pages)
31 March 2004Ad 12/03/04--------- £ si [email protected]=47500 £ ic 604413/651913 (2 pages)
19 February 2004Full accounts made up to 31 October 2003 (19 pages)
19 February 2004Full accounts made up to 31 October 2003 (19 pages)
18 February 2004Ad 02/02/04--------- £ si [email protected]=2208 £ ic 602205/604413 (2 pages)
18 February 2004Ad 02/02/04--------- £ si [email protected]=2208 £ ic 602205/604413 (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Return made up to 30/04/03; full list of members (10 pages)
16 May 2003Return made up to 30/04/03; full list of members (10 pages)
9 March 2003Ad 01/02/03--------- £ si [email protected]=2098 £ ic 600107/602205 (2 pages)
9 March 2003Ad 01/02/03--------- £ si [email protected]=2098 £ ic 600107/602205 (2 pages)
17 February 2003Full accounts made up to 31 October 2002 (19 pages)
17 February 2003Full accounts made up to 31 October 2002 (19 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2002Registered office changed on 18/03/02 from: five oaks, 377 cockfosters road, hadley wood, herts EN4 0JT (1 page)
18 March 2002Registered office changed on 18/03/02 from: five oaks, 377 cockfosters road, hadley wood, herts EN4 0JT (1 page)
6 February 2002Full accounts made up to 31 October 2001 (18 pages)
6 February 2002Full accounts made up to 31 October 2001 (18 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Full accounts made up to 31 October 2000 (15 pages)
24 January 2001Full accounts made up to 31 October 2000 (15 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
5 May 2000Return made up to 30/04/00; full list of members (7 pages)
5 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 February 2000Full accounts made up to 31 October 1999 (17 pages)
22 February 2000Full accounts made up to 31 October 1999 (17 pages)
7 May 1999Return made up to 30/04/99; full list of members (5 pages)
7 May 1999Return made up to 30/04/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 October 1998 (20 pages)
1 February 1999Full accounts made up to 31 October 1998 (20 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
17 September 1998Ad 25/08/98--------- £ si [email protected]=110 £ ic 618868/618978 (2 pages)
17 September 1998Ad 25/08/98--------- £ si [email protected]=110 £ ic 618868/618978 (2 pages)
4 August 1998Ad 31/07/98--------- £ si [email protected]=387 £ ic 618481/618868 (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Ad 31/07/98--------- £ si [email protected]=387 £ ic 618481/618868 (2 pages)
3 June 1998Ad 09/05/98--------- £ si [email protected]=11 £ ic 618470/618481 (2 pages)
3 June 1998Ad 09/05/98--------- £ si [email protected]=11 £ ic 618470/618481 (2 pages)
12 May 1998Return made up to 30/04/98; full list of members (5 pages)
12 May 1998Return made up to 30/04/98; full list of members (5 pages)
10 May 1998Ad 30/04/98--------- £ si [email protected]=151 £ ic 618319/618470 (2 pages)
10 May 1998Ad 30/04/98--------- £ si [email protected]=151 £ ic 618319/618470 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
11 February 1998Ad 05/02/98--------- £ si [email protected]=50 £ ic 618269/618319 (2 pages)
11 February 1998Ad 05/02/98--------- £ si [email protected]=50 £ ic 618269/618319 (2 pages)
9 February 1998Ad 30/01/98--------- £ si [email protected]=186 £ ic 618083/618269 (2 pages)
9 February 1998Ad 30/01/98--------- £ si [email protected]=186 £ ic 618083/618269 (2 pages)
30 December 1997Full accounts made up to 31 October 1997 (19 pages)
30 December 1997Full accounts made up to 31 October 1997 (19 pages)
7 November 1997Ad 01/11/97--------- £ si [email protected]=76 £ ic 618007/618083 (2 pages)
7 November 1997Ad 01/11/97--------- £ si [email protected]=76 £ ic 618007/618083 (2 pages)
8 August 1997Ad 31/07/97--------- £ si [email protected]=76 £ ic 617931/618007 (5 pages)
8 August 1997Ad 31/07/97--------- £ si [email protected]=76 £ ic 617931/618007 (5 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
8 June 1997Ad 15/05/97--------- £ si [email protected]=110 £ ic 617821/617931 (2 pages)
8 June 1997Ad 15/05/97--------- £ si [email protected]=110 £ ic 617821/617931 (2 pages)
20 May 1997Ad 12/04/97-12/05/97 £ si [email protected] (5 pages)
20 May 1997Ad 12/04/97-12/05/97 £ si [email protected] (5 pages)
7 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 1997Ad 26/02/97-21/03/97 £ si [email protected]=2200 £ ic 599869/602069 (2 pages)
27 March 1997Ad 26/02/97-21/03/97 £ si [email protected]=2200 £ ic 599869/602069 (2 pages)
26 February 1997Ad 03/02/97-17/02/97 £ si [email protected]=766 £ ic 599103/599869 (2 pages)
26 February 1997Ad 03/02/97-17/02/97 £ si [email protected]=766 £ ic 599103/599869 (2 pages)
6 February 1997Ad 31/01/97--------- £ si [email protected]=480 £ ic 598610/599090 (2 pages)
6 February 1997Ad 31/01/97--------- £ si [email protected]=13 £ ic 599090/599103 (2 pages)
6 February 1997Ad 31/01/97--------- £ si [email protected]=480 £ ic 598610/599090 (2 pages)
6 February 1997Ad 31/01/97--------- £ si [email protected]=13 £ ic 599090/599103 (2 pages)
26 January 1997Ad 20/12/96-16/01/97 £ si [email protected]=2650 £ ic 595960/598610 (2 pages)
26 January 1997Ad 20/12/96-16/01/97 £ si [email protected]=2650 £ ic 595960/598610 (2 pages)
7 January 1997Full accounts made up to 31 October 1996 (23 pages)
7 January 1997Full accounts made up to 31 October 1996 (23 pages)
18 December 1996Ad 26/11/96-09/12/96 £ si [email protected]=700 £ ic 595260/595960 (2 pages)
18 December 1996Ad 26/11/96-09/12/96 £ si [email protected]=700 £ ic 595260/595960 (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Ad 22/10/96-31/10/96 £ si [email protected]=14425 £ ic 580835/595260 (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Ad 22/10/96-31/10/96 £ si [email protected]=14425 £ ic 580835/595260 (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Company name changed scimitar homes PLC\certificate issued on 10/10/96 (2 pages)
10 October 1996Company name changed scimitar homes PLC\certificate issued on 10/10/96 (2 pages)
8 September 1996Ad 05/08/96-13/08/96 £ si [email protected]=1100 £ ic 579735/580835 (2 pages)
8 September 1996Ad 05/08/96-13/08/96 £ si [email protected]=1100 £ ic 579735/580835 (2 pages)
23 August 1996Ad 10/07/96--------- £ si [email protected]=529 £ ic 579206/579735 (2 pages)
23 August 1996Ad 10/07/96--------- £ si [email protected]=529 £ ic 579206/579735 (2 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Ad 07/06/96--------- £ si [email protected]=500 £ ic 578706/579206 (2 pages)
9 July 1996Ad 07/06/96--------- £ si [email protected]=500 £ ic 578706/579206 (2 pages)
10 June 1996Ad 20/05/96-31/05/96 £ si [email protected]=6100 £ ic 572606/578706 (2 pages)
10 June 1996Ad 20/05/96-31/05/96 £ si [email protected]=6100 £ ic 572606/578706 (2 pages)
6 June 1996Ad 17/04/96-08/05/96 £ si [email protected] (2 pages)
6 June 1996Ad 10/04/96-12/04/96 £ si [email protected] (2 pages)
6 June 1996Ad 17/04/96-08/05/96 £ si [email protected] (2 pages)
6 June 1996Ad 10/04/96-12/04/96 £ si [email protected] (2 pages)
2 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
29 March 1996Ad 20/02/96--------- £ si [email protected]=1400 £ ic 563402/564802 (2 pages)
29 March 1996Ad 20/02/96--------- £ si [email protected]=1400 £ ic 563402/564802 (2 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 February 1996Ad 27/12/95-12/01/96 £ si [email protected]=28875 £ ic 534527/563402 (2 pages)
20 February 1996Ad 27/12/95-12/01/96 £ si [email protected]=28875 £ ic 534527/563402 (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 31 October 1995 (20 pages)
16 January 1996Full accounts made up to 31 October 1995 (20 pages)
22 December 1995Ad 16/11/95-04/12/95 £ si [email protected]=22375 £ ic 512152/534527 (2 pages)
22 December 1995Ad 16/11/95-04/12/95 £ si [email protected]=22375 £ ic 512152/534527 (2 pages)
20 November 1995Ad 09/10/95--------- £ si [email protected]=300 £ ic 511852/512152 (2 pages)
20 November 1995Ad 09/10/95--------- £ si [email protected]=300 £ ic 511852/512152 (2 pages)
25 April 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 April 1995Ad 15/03/95-13/04/95 £ si [email protected]=1950 £ ic 509902/511852 (2 pages)
20 April 1995Ad 15/03/95-13/04/95 £ si [email protected]=1950 £ ic 509902/511852 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
2 November 1989Memorandum and Articles of Association (11 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 March 1988Balance Sheet (2 pages)
7 March 1988Auditor's report (17 pages)