London
WC2R 1BF
Director Name | Mr Nigel Yigal Salem |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 - 230 Strand London WC2R 1BF |
Director Name | Mr David Efrima |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 March 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 1991) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Director Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 1995) |
Role | Bank Executive |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Secretary Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Director Name | Mr David Granot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1995) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Director Name | Mrs Lesley Jean Secretan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 1995) |
Role | Bank Official |
Correspondence Address | Pippins Abberton Road Layer De La Haye Colchester Essex CO2 0JX |
Secretary Name | Brian Joseph Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 May 1999) |
Role | Bank Manager |
Correspondence Address | 72 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1999) |
Role | Banker |
Correspondence Address | 18 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Christopher Warden Oxley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrim Cottage Coleman Green Wheathampstead Hertfordshire AL4 8ES |
Director Name | Michael Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 North Station Plaza Great Neck New York 11021 |
Secretary Name | Michael Philip Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(20 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 December 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 De Quincey Mews Royal Victoria Dock London E16 1SU |
Director Name | Yehuda Shamir |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 December 1999) |
Role | Banker |
Correspondence Address | 3 Twilley Street London SW18 4NU |
Secretary Name | Mr Haim Elies Danous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 25-27 Old Queen St London SW1H 9JA |
Registered Address | 170 Shaftesbury Avenue London WC2H 8JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
9 June 1997 | Delivered on: 11 June 1997 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over beneficial interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future estates rights titles claims and interrest of the company in the property k/a 16, and 17 dartmouth street london SW1 all rental monies and proceeds of sale thereof and all monies arising from the property. See the mortgage charge document for full details. Outstanding |
---|---|
18 July 1996 | Delivered on: 19 July 1996 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4/12 (even nos) queen anne's gate london SW1 and the proceeds of sale thereof. Floating charge over all property and assets. See the mortgage charge document for full details. Outstanding |
8 March 1996 | Delivered on: 16 March 1996 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17-27 old queen street london SW1 and the proceeds of sale thereof, floating charge over all property and assets. See the mortgage charge document for full details. Outstanding |
6 December 1995 | Delivered on: 9 December 1995 Persons entitled: Bank Leumi (U.K.) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 1994 | Delivered on: 5 January 1995 Persons entitled: Apak Finance & Trading Company Limited and Rossmoregate PLC Classification: Debenture Secured details: The principal of £270,000 and all other monies due or to become due from the company to the chargee on any account whatsoever in connection with the debenture (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 1994 | Delivered on: 24 December 1994 Persons entitled: Bank Leumi (UK) 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 leasehold property known as 40/42 william iv street,covent garden, london WC2 and the proceeds of sale thereof.,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1997 | Delivered on: 24 January 1997 Satisfied on: 7 January 2016 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over beneficial interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title claim and interest in the f/h property k/a 44 and 45 st james's place london and all monies whatsoever arising therefrom pursuant to a trust constituted by an agreement for the sale and purchase of the property. Fully Satisfied |
30 August 1996 | Delivered on: 3 September 1996 Satisfied on: 7 January 2016 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as land and buildings on the north side of lewisham street london SW1 and the proceeds of sale see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 2023 | Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages) |
---|---|
17 July 2023 | Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages) |
16 June 2023 | Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
6 June 2022 | Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages) |
27 April 2022 | Satisfaction of charge 8 in full (1 page) |
27 April 2022 | Satisfaction of charge 5 in full (1 page) |
27 April 2022 | Satisfaction of charge 2 in full (1 page) |
27 April 2022 | Satisfaction of charge 3 in full (1 page) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 February 2022 | Registered office address changed from 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 December 2019 | Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page) |
3 December 2019 | Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL on 3 December 2019 (1 page) |
23 October 2019 | Satisfaction of charge 4 in full (1 page) |
23 October 2019 | Satisfaction of charge 1 in full (1 page) |
9 October 2019 | Withdrawal of a person with significant control statement on 9 October 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 13 March 2019 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
6 December 2018 | Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with updates (3 pages) |
3 April 2018 | Notification of Rossmoregate Limited as a person with significant control on 26 June 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Michael Cohen on 21 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Michael Cohen on 21 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 January 2016 | Satisfaction of charge 6 in full (2 pages) |
7 January 2016 | Satisfaction of charge 6 in full (2 pages) |
7 January 2016 | Satisfaction of charge 7 in full (1 page) |
7 January 2016 | Satisfaction of charge 7 in full (1 page) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
22 June 2015 | Director's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages) |
22 June 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages) |
22 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages) |
22 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages) |
22 June 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages) |
22 June 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (15 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (15 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (15 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
27 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (15 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (6 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (6 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Return made up to 22/03/08; full list of members (6 pages) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Return made up to 22/03/08; full list of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 22/03/07; full list of members
|
4 June 2007 | Return made up to 22/03/07; full list of members
|
5 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members
|
6 April 2005 | Return made up to 22/03/05; full list of members
|
25 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
31 May 2003 | Return made up to 22/03/03; full list of members
|
31 May 2003 | Return made up to 22/03/03; full list of members
|
28 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 22/03/02; full list of members
|
23 April 2002 | Return made up to 22/03/02; full list of members
|
30 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
12 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
14 May 2001 | Return made up to 22/03/01; full list of members
|
14 May 2001 | Return made up to 22/03/01; full list of members
|
20 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 8 baker street london W1M 1DA (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 8 baker street london W1M 1DA (1 page) |
21 July 2000 | Return made up to 22/03/00; full list of members
|
21 July 2000 | Return made up to 22/03/00; full list of members
|
30 December 1999 | Company name changed apak rossmoregate LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed apak rossmoregate LIMITED\certificate issued on 04/01/00 (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 4-7 woodstock st london W1A 2AF (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Registered office changed on 21/12/99 from: 4-7 woodstock st london W1A 2AF (1 page) |
21 December 1999 | Director resigned (1 page) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | Auditor's resignation (1 page) |
19 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
19 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
9 December 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
9 December 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
6 February 1999 | Auditor's resignation (2 pages) |
6 February 1999 | Auditor's resignation (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 June 1997 | Particulars of mortgage/charge (7 pages) |
11 June 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
24 January 1997 | Particulars of mortgage/charge (7 pages) |
24 January 1997 | Particulars of mortgage/charge (7 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 September 1996 | Particulars of mortgage/charge (7 pages) |
3 September 1996 | Particulars of mortgage/charge (7 pages) |
19 July 1996 | Particulars of mortgage/charge (7 pages) |
19 July 1996 | Particulars of mortgage/charge (7 pages) |
24 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
16 March 1996 | Particulars of mortgage/charge (7 pages) |
16 March 1996 | Particulars of mortgage/charge (7 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (6 pages) |
9 December 1995 | Particulars of mortgage/charge (10 pages) |
9 December 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
24 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 February 1995 | Resolutions
|
1 February 1995 | Resolutions
|
5 January 1995 | Particulars of mortgage/charge (7 pages) |
5 January 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
24 December 1994 | Particulars of mortgage/charge (8 pages) |
24 December 1994 | Particulars of mortgage/charge (8 pages) |
25 May 1979 | Incorporation (16 pages) |