Company NameCherryrule Limited
Company StatusActive
Company Number01451723
CategoryPrivate Limited Company
Incorporation Date2 October 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhikubhai Devchand Shah
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Kiran Kumar Devchand Shah
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMr Bhikubhai Devchand Shah
NationalityBritish
StatusCurrent
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameSatish Devchand Shah
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2004(25 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Jayaben Devchand Shah
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 1993)
RoleCompany Director
Correspondence Address102 Vicarage Farm Road
Heston
Hounslow
Middlesex
TW5 0AE
Director NameMr Devchand Jeshang Shah
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2004(25 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Vicarage Farm Road
Heston
Middlesex
TW5 0AE
Director NameJasodaben Devchand Shah
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2004(25 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Vicarage Farm Road
Heston
Middlesex
TW5 0AE

Contact

Telephone020 89940714
Telephone regionLondon

Location

Registered AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

32 at £1Rekhaben Shah
3.20%
Ordinary
32 at £1Silpa Pollington
3.20%
Ordinary
200 at £1Executors Of Devchand Jesang Shah
20.00%
Ordinary
192 at £1Bhikubhai Devchand Shah
19.20%
Ordinary
192 at £1Chandrakant Devchand Shah
19.20%
Ordinary
192 at £1Kirankumar Devchand Shah
19.20%
Ordinary
160 at £1Satish Devchand Shah
16.00%
Ordinary

Financials

Year2014
Net Worth£1,374,217
Cash£178,131
Current Liabilities£48,006

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Charges

21 May 1993Delivered 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 1993Delivered 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 1993Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 2000Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1983Delivered 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 1982Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1979Delivered 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

Filing History

7 August 2023Appointment of Mr Jinal Shah as a director on 27 July 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
17 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 July 2018Secretary's details changed for Mr Bhikubhai Devchand Shah on 12 July 2018 (1 page)
12 July 2018Director's details changed for Mr Kiran Kumar Devchand Shah on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Satish Devchand Shah on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Mr Bhikubhai Devchand Shah on 12 July 2018 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 February 2016Satisfaction of charge 15 in full (1 page)
23 February 2016Satisfaction of charge 15 in full (1 page)
17 February 2016Satisfaction of charge 10 in full (4 pages)
17 February 2016Satisfaction of charge 7 in full (4 pages)
17 February 2016Satisfaction of charge 9 in full (4 pages)
17 February 2016Satisfaction of charge 8 in full (4 pages)
17 February 2016Satisfaction of charge 12 in full (4 pages)
17 February 2016Satisfaction of charge 13 in full (4 pages)
17 February 2016Satisfaction of charge 5 in full (4 pages)
17 February 2016Satisfaction of charge 7 in full (4 pages)
17 February 2016Satisfaction of charge 8 in full (4 pages)
17 February 2016Satisfaction of charge 11 in full (4 pages)
17 February 2016Satisfaction of charge 6 in full (4 pages)
17 February 2016Satisfaction of charge 6 in full (4 pages)
17 February 2016Satisfaction of charge 11 in full (4 pages)
17 February 2016Satisfaction of charge 4 in full (4 pages)
17 February 2016Satisfaction of charge 12 in full (4 pages)
17 February 2016Satisfaction of charge 9 in full (4 pages)
17 February 2016Satisfaction of charge 5 in full (4 pages)
17 February 2016Satisfaction of charge 10 in full (4 pages)
17 February 2016Satisfaction of charge 4 in full (4 pages)
17 February 2016Satisfaction of charge 13 in full (4 pages)
12 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
12 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
17 September 2015Registered 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 2015Registered 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 2015Termination of appointment of Devchand Jeshang Shah as a director on 10 November 2014 (1 page)
16 August 2015Termination of appointment of Devchand Jeshang Shah as a director on 10 November 2014 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 May 2015Satisfaction of charge 17 in full (4 pages)
23 May 2015Satisfaction of charge 16 in full (4 pages)
23 May 2015Satisfaction of charge 16 in full (4 pages)
23 May 2015Satisfaction of charge 18 in full (4 pages)
23 May 2015Satisfaction of charge 14 in full (4 pages)
23 May 2015Satisfaction of charge 18 in full (4 pages)
23 May 2015Satisfaction of charge 17 in full (4 pages)
23 May 2015Satisfaction of charge 14 in full (4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(8 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 1,000
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
22 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
8 November 2011Termination of appointment of Jasodaben Shah as a director (1 page)
8 November 2011Termination of appointment of Jasodaben Shah as a director (1 page)
15 August 2011Director's details changed for Devchand Jeshang Shah on 19 July 2011 (2 pages)
15 August 2011Director's details changed for Satish Shah on 19 July 2011 (2 pages)
15 August 2011Director's details changed for Devchand Jeshang Shah on 19 July 2011 (2 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
15 August 2011Director's details changed for Satish Shah on 19 July 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 August 2010Director's details changed for Devchand Jeshang Shah on 19 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Kiran Kumar Devchand Shah on 19 July 2010 (2 pages)
16 August 2010Director's details changed for Satish Shah on 19 July 2010 (2 pages)
16 August 2010Director's details changed for Devchand Jeshang Shah on 19 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for Jasodaben Devchand Shah on 19 July 2010 (2 pages)
16 August 2010Director's details changed for Jasodaben Devchand Shah on 19 July 2010 (2 pages)
16 August 2010Director's details changed for Satish Shah on 19 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for Mr Kiran Kumar Devchand Shah on 19 July 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 August 2009Return made up to 20/07/09; full list of members (6 pages)
14 August 2009Return made up to 20/07/09; full list of members (6 pages)
26 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
26 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 September 2008Return made up to 20/07/08; no change of members (8 pages)
16 September 2008Return made up to 20/07/08; no change of members (8 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 September 2007Return made up to 20/07/07; no change of members (8 pages)
18 September 2007Return made up to 20/07/07; no change of members (8 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
23 August 2006Return made up to 20/07/06; full list of members (9 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
23 August 2006Return made up to 20/07/06; full list of members (9 pages)
25 October 2005Return made up to 20/07/05; full list of members (9 pages)
25 October 2005Return made up to 20/07/05; full list of members (9 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
13 January 2005Total exemption full accounts made up to 31 October 2003 (12 pages)
13 January 2005Total exemption full accounts made up to 31 October 2003 (12 pages)
12 January 2005Return made up to 20/07/04; full list of members (8 pages)
12 January 2005Return made up to 20/07/04; full list of members (8 pages)
22 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
22 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
8 September 2003Return made up to 20/07/03; full list of members (8 pages)
8 September 2003Return made up to 20/07/03; full list of members (8 pages)
10 August 2002Return made up to 20/07/02; full list of members (8 pages)
10 August 2002Return made up to 20/07/02; full list of members (8 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
15 August 2001Return made up to 20/07/01; full list of members (7 pages)
15 August 2001Return made up to 20/07/01; full list of members (7 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
21 August 2000Full accounts made up to 31 October 1999 (10 pages)
21 August 2000Full accounts made up to 31 October 1999 (10 pages)
9 August 2000Return made up to 20/07/00; full list of members (7 pages)
9 August 2000Return made up to 20/07/00; full list of members (7 pages)
8 November 1999Full accounts made up to 31 October 1998 (10 pages)
8 November 1999Full accounts made up to 31 October 1998 (10 pages)
31 August 1999Return made up to 20/07/99; no change of members (4 pages)
31 August 1999Return made up to 20/07/99; no change of members (4 pages)
9 October 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Full accounts made up to 31 October 1997 (10 pages)
28 August 1998Full accounts made up to 31 October 1997 (10 pages)
27 May 1998Full accounts made up to 31 October 1996 (10 pages)
27 May 1998Full accounts made up to 31 October 1996 (10 pages)
5 September 1997Return made up to 20/07/97; no change of members (4 pages)
5 September 1997Return made up to 20/07/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 October 1995 (10 pages)
31 October 1996Full accounts made up to 31 October 1995 (10 pages)
29 July 1996Return made up to 20/07/96; no change of members (4 pages)
29 July 1996Return made up to 20/07/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
31 July 1995Return made up to 20/07/95; full list of members (6 pages)
31 July 1995Return made up to 20/07/95; full list of members (6 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)