Company NameLakeside Developments Limited
DirectorBarbara Helen Glass
Company StatusActive
Company Number01446485
CategoryPrivate Limited Company
Incorporation Date3 September 1979(44 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Barbara Helen Glass
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(16 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMr David Glass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(12 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 June 2017)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameMr David Glass
NationalityBritish
StatusResigned
Appointed27 December 1995(16 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 December 1995)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address1 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Barbara Helen Glass
50.00%
Ordinary
50 at £1David Glass
50.00%
Ordinary

Financials

Year2014
Net Worth£2,741,535
Cash£1,297,726
Current Liabilities£665,566

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

13 April 1981Delivered on: 21 April 1981
Satisfied on: 26 May 1993
Persons entitled: H & D Bernard Securities Limited

Classification: Legal charge
Secured details: £4,000.
Particulars: 30 poplar grove hammersmith london W6. Title no ln 85500.
Fully Satisfied
2 February 1981Delivered on: 12 February 1981
Satisfied on: 26 May 1993
Persons entitled: Diverse Financial Holdings LTD

Classification: Legal charge
Secured details: £9,000.
Particulars: 89, & 91 kenley rd twickenham borough of richmond upon thames.
Fully Satisfied
23 October 1980Delivered on: 31 October 1980
Satisfied on: 26 May 1993
Persons entitled: Cheviot Finance Co Limited

Classification: Legal charge
Secured details: £16,500.
Particulars: 7 raddington road london W10 title no ln 87626.
Fully Satisfied
18 September 1980Delivered on: 19 September 1980
Satisfied on: 26 May 1993
Persons entitled: H & D Bernard Securities Limited

Classification: Legal charge
Secured details: £25,000.
Particulars: F/H 30, poplar grove, hammersmith, london W.6. title no. Ln 85500.
Fully Satisfied
9 September 1980Delivered on: 16 September 1980
Satisfied on: 26 May 1993
Persons entitled: Seamoat Limited

Classification: Legal charge
Secured details: £5,000.
Particulars: 141, sebert road, forest gale, london E7 title no. Egl 86749.
Fully Satisfied
10 June 1980Delivered on: 11 June 1980
Satisfied on: 26 May 1993
Persons entitled: Cheviot Finance Co. Limited

Classification: Legal charge
Secured details: £17,000.
Particulars: F/H property, 43, okehampton road, london N.W.10 title no. Mx 366611.
Fully Satisfied
7 November 2006Delivered on: 23 November 2006
Satisfied on: 9 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
24 February 1997Delivered on: 6 March 1997
Satisfied on: 18 May 2007
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: 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
8 September 1994Delivered on: 21 September 1994
Satisfied on: 10 December 1996
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: Astley house strayfield road enfield london.
Fully Satisfied
2 August 1993Delivered on: 20 August 1993
Satisfied on: 10 December 1996
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: First floor 42 hillmarton road l/b of islington t/n ngl 619398.
Fully Satisfied
2 August 1993Delivered on: 20 August 1993
Satisfied on: 18 May 2007
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: Second floor 42 hillmarton road l/b of islington t/n ngl 619398.
Fully Satisfied
2 August 1993Delivered on: 20 August 1993
Satisfied on: 18 May 2007
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: Ground floor 42 hillmarton road, l/borough of islington t/n ngl 619406.
Fully Satisfied
28 March 1980Delivered on: 1 April 1980
Satisfied on: 26 May 1993
Persons entitled: Cheviot Finance Co Limited

Classification: Legal charge
Secured details: £22,500.
Particulars: F/H property 23, alexander street, london W2 title no. Ln 81403.
Fully Satisfied
25 August 1992Delivered on: 14 September 1992
Satisfied on: 18 May 2007
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: Part of viney's yard, quakerlake street bruton somerset.
Fully Satisfied
31 March 1992Delivered on: 16 April 1992
Satisfied on: 16 November 1993
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: 2ND floor 42 hillmarton road islington l/borough of islington t/n ngl 619398.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 18 May 2007
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: York house grafton road acton l/borough of ealing t/n mx 113993.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 26 November 1997
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hartham road islington l/borough of islington t/n 252161.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 18 May 2007
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: 36 belitha villas islington l/borough of islington t/n 83721.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 3 February 1995
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: 23-23A broomfield road tolworth surbiton surrey t/n sgl 421682.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 16 November 1993
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: Ground floor 42 hillmartin road islington l/borough of islington t/n ngl 619406.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 3 February 1995
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: 31 roberts road walthamstow l/borough of waltham forest t/n egl 166109.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 16 November 1993
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: 1ST floor 42 hillmarton road islington l/borough of islington t/n ngl 619399.
Fully Satisfied
17 January 1992Delivered on: 24 January 1992
Satisfied on: 18 May 2007
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: Part of the site at gravesend maltings west street gravesend kent t/n k 608279.
Fully Satisfied
8 February 1980Delivered on: 13 February 1980
Satisfied on: 26 May 1993
Persons entitled: Management Properties Limited

Classification: Legal charge
Secured details: For securing £16,250 and all other monies due or to become due from the company to the chargee under the terms of a memorandum of agreement.
Particulars: 51 argyle road, ealing london W13 title no mx 173108.
Fully Satisfied
21 January 1991Delivered on: 28 January 1991
Satisfied on: 10 December 1996
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: 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
5 February 1987Delivered on: 19 February 1987
Satisfied on: 26 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lakeside developments limited directors pension fund to the chargee on any account whatsoever.
Particulars: Woodpeckers mount and templar court pixton way, forestdale croydon title no sgl 63954 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1987Delivered on: 6 February 1987
Satisfied on: 26 May 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: Sorrel bank linton glade forestdale croydon surrey and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1985Delivered on: 15 April 1985
Satisfied on: 26 May 1993
Persons entitled: Management Properties Limited

Classification: Legal charge
Secured details: £9,000 and all other monies due from the company and russell vincent whiteford to the chargee.
Particulars: Various properties under t/nos. NGL231397, HD137209, 436129, 436130 and LN64679 and all buildings fixtures and fittings thereon (for full details see doc. M25).
Fully Satisfied
8 February 1985Delivered on: 15 February 1985
Satisfied on: 26 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or lakeside developments limited directors pension fund to the chargee on any account whatsoever.
Particulars: 1 to 12 simon court, armson road, exhall warwickshire t/n wk 143356 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1982Delivered on: 24 September 1982
Satisfied on: 26 May 1993
Persons entitled: Seamoat Limited

Classification: Legal charge
Secured details: £5,000 due or to become due from the company to the chargee under the terms of a memorandum of agreement.
Particulars: (1) f/h 141 petherton rd london N.5 (2) f/h 38 st andrews square surbiton, surrey (3) f/h 91 st augustines rd london NW1 (4) f/h 8 cathlers road, wandsworth (5) f/h 32 aliwall road, wandsworth (6) f/h 18 offerton road, lambeth t/nos. 277737, SY240750, LN55975, 242016, SGL158902 and LN160507.
Fully Satisfied
9 July 1982Delivered on: 21 July 1982
Satisfied on: 26 May 1993
Persons entitled: Seamoat Limited

Classification: Legal charge
Secured details: £2,000.
Particulars: F/H 141, petherton road, london. Title no. 277737 together with all fixturs.
Fully Satisfied
23 March 1982Delivered on: 25 March 1982
Satisfied on: 26 May 1993
Persons entitled: S.J. Bernard

Classification: Legal charge
Secured details: £5,000.
Particulars: F/H 44, brondesbury villas, london NW6. Title no. Mx 380690.
Fully Satisfied
15 March 1982Delivered on: 22 March 1982
Satisfied on: 26 May 1993
Persons entitled: Management Properties Limited

Classification: Legal charge
Secured details: £9,000.
Particulars: 9 belsize square london NW3 title no ln 64679 26 & 28 barnsbury road london N1 title no ngl 231397 64 & 66 st. Peters street london N1 title nos 436129 & 436130 & copper court springhall road herts title no. Hd 137209.
Fully Satisfied
21 April 1981Delivered on: 8 May 1981
Satisfied on: 26 May 1993
Persons entitled: C S Landau

Classification: Legal charge
Secured details: £10,000.
Particulars: 28/28A graham road, acton, ealing, london W.4. title no. Mx 153945.
Fully Satisfied
14 December 1979Delivered on: 3 January 1980
Satisfied on: 26 May 1993
Persons entitled: Management Properties LTD

Classification: Legal charge
Secured details: £13,000.
Particulars: F/Hold land:- 36 hartington rd, london borough of ealing title no. Mx 410201.
Fully Satisfied

Filing History

25 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Cessation of David Glass as a person with significant control on 14 June 2017 (1 page)
19 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Termination of appointment of David Glass as a director on 14 June 2017 (1 page)
22 June 2017Termination of appointment of David Glass as a secretary on 14 June 2017 (1 page)
22 June 2017Termination of appointment of David Glass as a secretary on 14 June 2017 (1 page)
22 June 2017Termination of appointment of David Glass as a director on 14 June 2017 (1 page)
9 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Satisfaction of charge 35 in full (3 pages)
9 August 2013Satisfaction of charge 35 in full (3 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 March 2013Secretary's details changed for Mr David Glass on 22 March 2013 (2 pages)
22 March 2013Secretary's details changed for Mr David Glass on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Barbara Helen Glass on 22 March 2013 (3 pages)
22 March 2013Director's details changed for Barbara Helen Glass on 22 March 2013 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 March 2012 (1 page)
29 March 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 March 2012 (1 page)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 5 April 2008 (7 pages)
7 October 2008Accounts for a small company made up to 5 April 2008 (7 pages)
7 October 2008Accounts for a small company made up to 5 April 2008 (7 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 22/02/06; full list of members (2 pages)
5 April 2006Return made up to 22/02/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 22/02/05; full list of members (5 pages)
4 March 2005Return made up to 22/02/05; full list of members (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Secretary's particulars changed;director's particulars changed (1 page)
3 March 2004Return made up to 22/02/04; full list of members (5 pages)
3 March 2004Return made up to 22/02/04; full list of members (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 22/02/03; full list of members (5 pages)
18 March 2003Return made up to 22/02/03; full list of members (5 pages)
17 March 2003Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
17 March 2003Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 22/02/02; full list of members (5 pages)
2 April 2002Return made up to 22/02/02; full list of members (5 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 22/02/01; full list of members (5 pages)
4 April 2001Return made up to 22/02/01; full list of members (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Return made up to 22/02/00; full list of members (6 pages)
16 March 2000Return made up to 22/02/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999Return made up to 22/02/99; no change of members (5 pages)
1 March 1999Return made up to 22/02/99; no change of members (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 February 1998Return made up to 22/02/98; no change of members (5 pages)
27 February 1998Return made up to 22/02/98; no change of members (5 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of mortgage charge released/ceased (1 page)
11 November 1997Declaration of mortgage charge released/ceased (1 page)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 22/02/97; full list of members (7 pages)
3 March 1997Return made up to 22/02/97; full list of members (7 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 22/02/96; no change of members (5 pages)
20 March 1996Return made up to 22/02/96; no change of members (5 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 February 1989Return made up to 31/12/88; full list of members (4 pages)
18 February 1989Return made up to 31/12/88; full list of members (4 pages)
3 September 1979Certificate of incorporation (1 page)
3 September 1979Incorporation (14 pages)
3 September 1979Certificate of incorporation (1 page)
3 September 1979Incorporation (14 pages)