76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Kiran Kumar Devchand Shah |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Mr Bhikubhai Devchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Satish Devchand Shah |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Jayaben Devchand Shah |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 1993) |
Role | Company Director |
Correspondence Address | 102 Vicarage Farm Road Heston Hounslow Middlesex TW5 0AE |
Director Name | Mr Devchand Jeshang Shah |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Vicarage Farm Road Heston Middlesex TW5 0AE |
Director Name | Jasodaben Devchand Shah |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Vicarage Farm Road Heston Middlesex TW5 0AE |
Telephone | 020 89940714 |
---|---|
Telephone region | London |
Registered Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
32 at £1 | Rekhaben Shah 3.20% Ordinary |
---|---|
32 at £1 | Silpa Pollington 3.20% Ordinary |
200 at £1 | Executors Of Devchand Jesang Shah 20.00% Ordinary |
192 at £1 | Bhikubhai Devchand Shah 19.20% Ordinary |
192 at £1 | Chandrakant Devchand Shah 19.20% Ordinary |
192 at £1 | Kirankumar Devchand Shah 19.20% Ordinary |
160 at £1 | Satish Devchand Shah 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,374,217 |
Cash | £178,131 |
Current Liabilities | £48,006 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (10 months, 1 week from now) |
21 May 1993 | Delivered on: 3 June 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: The f/h property being 4/6 fauconberg road chiswick london W4 3JY.t/no mx 470655 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 May 1993 | Delivered on: 3 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 May 1993 | Delivered on: 3 June 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: The f/h property being 8/10 fauconberg road chiswick london W4 3JY t/nos ngl 430629 and mx 409514 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 |
28 April 1983 | Delivered on: 10 May 1983 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: L/H 426-432 (even nos) chiswick high road, W4 london borough of hounslow. T.N.ngl 298600. Outstanding |
17 January 1983 | Delivered on: 27 January 1983 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: L/H 497 and 509 yeading lane, hayes ealing. Outstanding |
17 January 1983 | Delivered on: 27 January 1983 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: L/H 493, 495, 505 and 507 yeading lane hayes, ealing. Outstanding |
16 November 2000 | Delivered on: 5 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 February 1995 | Delivered on: 16 March 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 4 and 6 fauconberg road chiswick london t/n mx 47065 together with all buildings fixtures (including trade fixtures) fixed plant and machinery and the goodwill of any business together with the benefit of all licences and registrations required in the running of such business. Outstanding |
23 February 1995 | Delivered on: 16 March 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 10 fauconberg road chiswick london t/n ngl 430629 together with all buildings fixtures (including trade fixtures) fixed plant and machinery the goodwill of any business carried on at the property together with the benefit of all licences and registrationsrequired in the running of such business. Outstanding |
23 February 1995 | Delivered on: 16 March 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 8 fauconberg road chiswick london t/n mx 409514 together with all buildings fixtures (including trade fixtures) fixed plant and machinery and the goodwill of any business and the benefit of any licences and registrations required in the running of such business. Outstanding |
23 February 1995 | Delivered on: 16 March 1995 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 4 & 6 fauconberg road chiswick london t/n mx 470655, f/h land k/a 8 fauconberg road chiswick london t/n mx 409541, f/h land k/a 10 fauconberg road chiswick, london t/n ngl 430629. 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. Outstanding |
4 January 1983 | Delivered on: 14 January 1983 Satisfied on: 2 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: F/H 4/6 (even nos) fauconberg road chiswick W4 hounslow t/n:- mx 47065. Fully Satisfied |
6 December 1982 | Delivered on: 16 December 1982 Satisfied on: 2 February 1995 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 charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 January 2001 | Delivered on: 2 February 2001 Satisfied on: 23 May 2015 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: F/H property k/a 30 fauconberg road chiswick london t/n MX151550. 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. Fully Satisfied |
16 November 2000 | Delivered on: 5 December 2000 Satisfied on: 23 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 4/6 fauconberg road chiswick london t/no: MX470655. 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. Fully Satisfied |
16 November 2000 | Delivered on: 5 December 2000 Satisfied on: 23 May 2015 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 8 fauconberg road chiswick london t/n MX409514. 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. Fully Satisfied |
16 November 2000 | Delivered on: 5 December 2000 Satisfied on: 23 May 2015 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: F/Hold property known as 10 fauconberg rd,chiswick london; NGL430629. 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. Fully Satisfied |
3 December 1979 | Delivered on: 5 December 1979 Satisfied on: 2 February 1995 Persons entitled: London & Harrogate Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. f/h premises at 4 & 6 fauconberg rd, chiswick london borough of hounslow, T.no. Mx 470655 2. goodwill of the business of retailers of grocers, provisions and alcoholic liquors. Fully Satisfied |
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 July 2018 | Secretary's details changed for Mr Bhikubhai Devchand Shah on 12 July 2018 (1 page) |
12 July 2018 | Director's details changed for Mr Kiran Kumar Devchand Shah on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Satish Devchand Shah on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Bhikubhai Devchand Shah on 12 July 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 February 2016 | Satisfaction of charge 15 in full (1 page) |
23 February 2016 | Satisfaction of charge 15 in full (1 page) |
17 February 2016 | Satisfaction of charge 10 in full (4 pages) |
17 February 2016 | Satisfaction of charge 7 in full (4 pages) |
17 February 2016 | Satisfaction of charge 9 in full (4 pages) |
17 February 2016 | Satisfaction of charge 8 in full (4 pages) |
17 February 2016 | Satisfaction of charge 12 in full (4 pages) |
17 February 2016 | Satisfaction of charge 13 in full (4 pages) |
17 February 2016 | Satisfaction of charge 5 in full (4 pages) |
17 February 2016 | Satisfaction of charge 7 in full (4 pages) |
17 February 2016 | Satisfaction of charge 8 in full (4 pages) |
17 February 2016 | Satisfaction of charge 11 in full (4 pages) |
17 February 2016 | Satisfaction of charge 6 in full (4 pages) |
17 February 2016 | Satisfaction of charge 6 in full (4 pages) |
17 February 2016 | Satisfaction of charge 11 in full (4 pages) |
17 February 2016 | Satisfaction of charge 4 in full (4 pages) |
17 February 2016 | Satisfaction of charge 12 in full (4 pages) |
17 February 2016 | Satisfaction of charge 9 in full (4 pages) |
17 February 2016 | Satisfaction of charge 5 in full (4 pages) |
17 February 2016 | Satisfaction of charge 10 in full (4 pages) |
17 February 2016 | Satisfaction of charge 4 in full (4 pages) |
17 February 2016 | Satisfaction of charge 13 in full (4 pages) |
12 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
16 August 2015 | Termination of appointment of Devchand Jeshang Shah as a director on 10 November 2014 (1 page) |
16 August 2015 | Termination of appointment of Devchand Jeshang Shah as a director on 10 November 2014 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 May 2015 | Satisfaction of charge 17 in full (4 pages) |
23 May 2015 | Satisfaction of charge 16 in full (4 pages) |
23 May 2015 | Satisfaction of charge 16 in full (4 pages) |
23 May 2015 | Satisfaction of charge 18 in full (4 pages) |
23 May 2015 | Satisfaction of charge 14 in full (4 pages) |
23 May 2015 | Satisfaction of charge 18 in full (4 pages) |
23 May 2015 | Satisfaction of charge 17 in full (4 pages) |
23 May 2015 | Satisfaction of charge 14 in full (4 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
22 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
8 November 2011 | Termination of appointment of Jasodaben Shah as a director (1 page) |
8 November 2011 | Termination of appointment of Jasodaben Shah as a director (1 page) |
15 August 2011 | Director's details changed for Devchand Jeshang Shah on 19 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Satish Shah on 19 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Devchand Jeshang Shah on 19 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Director's details changed for Satish Shah on 19 July 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 August 2010 | Director's details changed for Devchand Jeshang Shah on 19 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Kiran Kumar Devchand Shah on 19 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Satish Shah on 19 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Devchand Jeshang Shah on 19 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for Jasodaben Devchand Shah on 19 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Jasodaben Devchand Shah on 19 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Satish Shah on 19 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for Mr Kiran Kumar Devchand Shah on 19 July 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 September 2008 | Return made up to 20/07/08; no change of members (8 pages) |
16 September 2008 | Return made up to 20/07/08; no change of members (8 pages) |
15 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
18 September 2007 | Return made up to 20/07/07; no change of members (8 pages) |
18 September 2007 | Return made up to 20/07/07; no change of members (8 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (9 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (9 pages) |
25 October 2005 | Return made up to 20/07/05; full list of members (9 pages) |
25 October 2005 | Return made up to 20/07/05; full list of members (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
13 January 2005 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
12 January 2005 | Return made up to 20/07/04; full list of members (8 pages) |
12 January 2005 | Return made up to 20/07/04; full list of members (8 pages) |
22 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
22 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
8 September 2003 | Return made up to 20/07/03; full list of members (8 pages) |
8 September 2003 | Return made up to 20/07/03; full list of members (8 pages) |
10 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
10 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
9 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
9 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
15 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
8 November 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 November 1999 | Full accounts made up to 31 October 1998 (10 pages) |
31 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
9 October 1998 | Return made up to 20/07/98; full list of members
|
9 October 1998 | Return made up to 20/07/98; full list of members
|
28 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 May 1998 | Full accounts made up to 31 October 1996 (10 pages) |
27 May 1998 | Full accounts made up to 31 October 1996 (10 pages) |
5 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
31 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |