London
W1F 7LN
Director Name | Mr Clive Sullivan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 16 July 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Secretary Name | Cheryl Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Website | sh-p.co.uk |
---|
Registered Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Conegate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,876,477 |
Gross Profit | £9,876,477 |
Net Worth | £133,162,121 |
Cash | £30,478,186 |
Current Liabilities | £27,188,255 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
10 October 1989 | Delivered on: 19 October 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 17, 18, 19, 20, 21, 22 and 23 greenfields industrial estate, royston, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 June 1989 | Delivered on: 5 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Nicholas house ipswich, suffolk sk 60205. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1988 | Delivered on: 27 June 1988 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: 6-10, kirby street, london EC1. T/n's ln 129880 and ln 234055 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1988 | Delivered on: 17 June 1988 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: Glass house walk albert embankment london NW3. T.no. Sgl 476909. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1988 | Delivered on: 17 June 1988 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: 25 high street wimbledon london SW19 T.no. Sgl 344795. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1988 | Delivered on: 17 June 1988 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: 40 high street hampstead london NW3 T.no. Ngl 215662 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1988 | Delivered on: 17 June 1988 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: 69 charlotte street london N1 T.no. 254916 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 June 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 6 & 7 arlington street. 7 & 8 bennet street london title no 449871. Outstanding |
2 June 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land and buildings k/a wingate house 93-107 shaftesbury avenue and 31 frith street london title no NGL757973. Outstanding |
6 March 2014 | Delivered on: 8 March 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The property k/a wingate house 93-107 shaftesbury avenue and 31 frith street london t/no. NGL757973. Notification of addition to or amendment of charge. Outstanding |
30 August 2011 | Delivered on: 2 September 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 secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 395/397 oxford street london t/n NGL875058, buildings fixtures, rents, all covenants in respect of that property, see image for full details. Outstanding |
20 December 2010 | Delivered on: 23 December 2010 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 secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a 399-405 oxford street, london t/no LN106477 by way of fixed charge any other interest in the property, all rents receivable & 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 |
3 August 2010 | Delivered on: 12 August 2010 Persons entitled: Nationwide Building Society (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage the property, fixed charge all interests in the property, all plant and machinery, the charged accounts, the intellectual property, assigns all rental income, the construction documents, each hedging agreement, the insurances see image for full details. Outstanding |
20 February 2009 | Delivered on: 26 February 2009 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: 566 london road, sutton 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 |
12 December 2008 | Delivered on: 13 December 2008 Persons entitled: David Sullivan and Awd Trustees Limited Known as the Roldvale & Associated Company Pension Scheme Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Basement and ground floors part of 10 wild street, london, 2 greek street, london, 118 high street, putney, london for details of further property charged please refer to form 395 see image for full details. Outstanding |
8 April 2008 | Delivered on: 29 April 2008 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: Neopost house south street romford essex 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 |
14 June 1988 | Delivered on: 17 June 1988 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: 135 camden high street london NW1. T.no 261138 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 2007 | Delivered on: 2 January 2008 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: 16-17 union street bath bath & north east somerset. 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 |
13 September 2006 | Delivered on: 3 October 2006 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: 395/397 oxford street london. 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 |
22 November 2005 | Delivered on: 30 November 2005 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: 399 to 405 (odd) oxford street, 1 and 2 binney street and 2 gilbert street london. 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 |
4 May 2005 | Delivered on: 25 May 2005 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: 152-158 high street blackwood,. 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 |
4 May 2005 | Delivered on: 25 May 2005 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: Nolton house nolton street bridgend,. 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 |
3 May 2005 | Delivered on: 9 May 2005 Persons entitled: National Westminster Bank PLC Classification: Security interest agreement of marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks, bonds, warrants, options, notes, unit trust units or other equity or debt instruments or securities. See the mortgage charge document for full details. Outstanding |
4 March 2004 | Delivered on: 16 March 2004 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: The property being 35 marylebone high street & 22 beaumont mews london. 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 |
29 October 2002 | Delivered on: 13 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: 4/5 northbrook street newbury berkshire. 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 |
26 January 1998 | Delivered on: 2 February 1998 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 f/h property k/a 15/35 brewer street st james residences & 9 archer street chambers london borough of city of westminster t/n NGL472849. 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 |
11 March 1993 | Delivered on: 19 March 1993 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: 44/46 cranbpurn street 5/7 bear street london t/no ngl 545184 ngl 257915 & the proceeds of sale with a the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1988 | Delivered on: 23 January 1988 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: Land lying to the north of flemming way, crawley, west sussex. T/n wsx 87955, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 2020 | Full accounts made up to 30 November 2019 (23 pages) |
---|---|
20 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
3 September 2018 | Full accounts made up to 24 November 2017 (29 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
15 January 2018 | Change of name notice (2 pages) |
15 January 2018 | Cessation of Rosequake Investment Holdings Limited as a person with significant control on 28 December 2017 (3 pages) |
15 January 2018 | Notification of Rosequake Developments Holdings Limited as a person with significant control on 28 December 2017 (4 pages) |
15 January 2018 | Company name changed conegate LIMITED\certificate issued on 15/01/18
|
4 January 2018 | Notification of Rosequake Investment Holdings Limited as a person with significant control on 21 December 2017 (4 pages) |
4 January 2018 | Cessation of Conegate Holdings Limited as a person with significant control on 21 December 2017 (3 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
21 December 2017 | Statement of capital on 21 December 2017
|
20 December 2017 | Solvency Statement dated 11/12/17 (1 page) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
31 August 2017 | Full accounts made up to 30 November 2016 (30 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (30 pages) |
18 July 2017 | Director's details changed for Mr Clive Sullivan on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 18 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Clive Sullivan on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 July 2017 | Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 18 July 2017 (1 page) |
18 July 2017 | Secretary's details changed for Cheryl Sullivan on 18 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr David Sullivan on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 July 2017 | Secretary's details changed for Cheryl Sullivan on 18 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr David Sullivan on 18 July 2017 (2 pages) |
2 September 2016 | Full accounts made up to 30 November 2015 (29 pages) |
2 September 2016 | Full accounts made up to 30 November 2015 (29 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 June 2016 | Registration of charge 013877740028, created on 2 June 2016 (31 pages) |
7 June 2016 | Registration of charge 013877740027, created on 2 June 2016 (31 pages) |
7 June 2016 | Registration of charge 013877740027, created on 2 June 2016 (31 pages) |
7 June 2016 | Registration of charge 013877740028, created on 2 June 2016 (31 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (28 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (28 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 October 2014 | Full accounts made up to 30 November 2013 (30 pages) |
1 October 2014 | Full accounts made up to 30 November 2013 (30 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
8 March 2014 | Registration of charge 013877740026 (32 pages) |
8 March 2014 | Registration of charge 013877740026 (32 pages) |
4 September 2013 | Full accounts made up to 30 November 2012 (29 pages) |
4 September 2013 | Full accounts made up to 30 November 2012 (29 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
5 June 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (28 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (28 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (27 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (27 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
1 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 23 (14 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 23 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
25 June 2009 | Director appointed david sullivan (2 pages) |
25 June 2009 | Director appointed david sullivan (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
18 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
4 July 2008 | Full accounts made up to 30 September 2007 (25 pages) |
4 July 2008 | Full accounts made up to 30 September 2007 (25 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 16/07/05; change of members (6 pages) |
19 October 2005 | Return made up to 16/07/05; change of members (6 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (21 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (21 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
14 July 2004 | Memorandum and Articles of Association (10 pages) |
14 July 2004 | Memorandum and Articles of Association (10 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (24 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (24 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members
|
25 July 2003 | Return made up to 16/07/03; full list of members
|
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
11 August 2000 | Return made up to 16/07/00; full list of members
|
11 August 2000 | Return made up to 16/07/00; full list of members
|
3 August 2000 | Full accounts made up to 30 September 1999 (19 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (19 pages) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
29 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
5 August 1996 | Return made up to 16/07/96; full list of members (5 pages) |
5 August 1996 | Return made up to 16/07/96; full list of members (5 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
26 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
19 March 1993 | Particulars of mortgage/charge (3 pages) |
19 March 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
5 July 1989 | Particulars of mortgage/charge (4 pages) |
5 July 1989 | Particulars of mortgage/charge (4 pages) |
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
27 June 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1988 | Particulars of mortgage/charge (3 pages) |
23 June 1988 | Particulars of mortgage/charge (3 pages) |
23 June 1988 | Particulars of mortgage/charge (3 pages) |
17 June 1988 | Particulars of mortgage/charge (3 pages) |
17 June 1988 | Particulars of mortgage/charge (3 pages) |
8 September 1978 | Incorporation (13 pages) |
8 September 1978 | Incorporation (13 pages) |