Hampstead Way
London
NW11 7HG
Director Name | Mr David Glass |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 14 June 2017) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Mr David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 December 1995) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Barbara Helen Glass 50.00% Ordinary |
---|---|
50 at £1 | David Glass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,741,535 |
Cash | £1,297,726 |
Current Liabilities | £665,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
13 April 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1980 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1980 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 |
25 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Cessation of David Glass as a person with significant control on 14 June 2017 (1 page) |
19 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Termination of appointment of David Glass as a director on 14 June 2017 (1 page) |
22 June 2017 | Termination of appointment of David Glass as a secretary on 14 June 2017 (1 page) |
22 June 2017 | Termination of appointment of David Glass as a secretary on 14 June 2017 (1 page) |
22 June 2017 | Termination of appointment of David Glass as a director on 14 June 2017 (1 page) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Satisfaction of charge 35 in full (3 pages) |
9 August 2013 | Satisfaction of charge 35 in full (3 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Secretary's details changed for Mr David Glass on 22 March 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Mr David Glass on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for Barbara Helen Glass on 22 March 2013 (3 pages) |
22 March 2013 | Director's details changed for Barbara Helen Glass on 22 March 2013 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 October 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
7 October 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
7 October 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
2 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 22/02/01; full list of members (5 pages) |
4 April 2001 | Return made up to 22/02/01; full list of members (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 February 1998 | Return made up to 22/02/98; no change of members (5 pages) |
27 February 1998 | Return made up to 22/02/98; no change of members (5 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
11 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
3 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 22/02/96; no change of members (5 pages) |
20 March 1996 | Return made up to 22/02/96; no change of members (5 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
18 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 September 1979 | Certificate of incorporation (1 page) |
3 September 1979 | Incorporation (14 pages) |
3 September 1979 | Certificate of incorporation (1 page) |
3 September 1979 | Incorporation (14 pages) |