70/78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1993(13 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2006(26 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(41 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(41 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House West Hendon Broadway London NW9 7BT |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Mr Martin Rickman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherwood Road Hendon London NW4 1AE |
Secretary Name | Karen Deborah Rickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 7 Sherwood Road London NW4 1AE |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Wykeham Road London NW4 2SU |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(23 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Brampton Grove Hendon London NW4 4AQ |
Secretary Name | Sithamparapillai Prabakaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 February 2006) |
Role | Accountant |
Correspondence Address | 8 Beaulieu Drive Pinner Middlesex HA5 1NA |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,886,552 |
Net Worth | £5,072,085 |
Cash | £3,880,339 |
Current Liabilities | £6,129,411 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 September 2001 | Delivered on: 4 October 2001 Satisfied on: 21 October 2004 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over all undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 April 1994 | Delivered on: 29 April 1994 Satisfied on: 16 August 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Further legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of evendate. Particulars: Further charge on carlton house worcester street oxford street and marlborough street kidderminster. Fully Satisfied |
24 May 1991 | Delivered on: 4 June 1991 Satisfied on: 16 August 2002 Persons entitled: Norwich Union Mortgage Finance Limited. Classification: Legal charge Secured details: Sterling pounds 800,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land together with the building erected thereon or on some part thereof & k/a carlton house worcester street, oxford street, & marlborough street, kidderminster in the county of hereford & worcester. Fully Satisfied |
5 November 1990 | Delivered on: 16 November 1990 Satisfied on: 26 July 1991 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: Carlton house, worcester street, oxford street and marlborough street kidderminster, hereford & worcester. Fully Satisfied |
29 June 1990 | Delivered on: 19 July 1990 Satisfied on: 16 August 2002 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: Carlton house, worcester street, oxford street & marlborough street kidderminster, worcester, hereford & worcester. Fully Satisfied |
17 December 1999 | Delivered on: 22 December 1999 Persons entitled: Norwich Union Mortgages (Life) LTD as Trustee for Itself and the Other Lenders Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interest to all monies from time to time due under the occupational leases. See the mortgage charge document for full details. Outstanding |
17 December 1999 | Delivered on: 22 December 1999 Persons entitled: Norwich Union Mortgages (Life) LTD as Trustee for Itself and the Other Lenders 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 property k/a carlton house worcester street oxford street marlborough street kidderminster hereford and worcester and a floating charge the property assets and uncalled capital. See the mortgage charge document for full details. Outstanding |
20 April 1994 | Delivered on: 26 April 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Tara house 46 bath street glasgow t/n GL13912. Outstanding |
11 April 1994 | Delivered on: 20 April 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 11 april 1994. Particulars: The whole of the property (including uncalled capital) from time to time comprised in the property and undertaking. Outstanding |
4 January 2018 | Delivered on: 8 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming tara house, 46 bath street, glasgow, G2 1HG being the sbjects registered in the land register of scotland under title number GLA13912. Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The rents, rent deposit, insurance premia, service charges and other monies payable from time to time. Outstanding |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: Mortgage Agency Services Number One Limited as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: Share charge Secured details: And all other monies due or to become due from the company to the chargee. Particulars: All security created by each chargor a continuing security for the payment and discharge of the secured obligations full title guarantee all the right title and interest see image for full details. Outstanding |
8 February 2007 | Delivered on: 20 February 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income in relation to 1 to 49 (inclusive) woolmanhill flats john street aberdeen,. See the mortgage charge document for full details. Outstanding |
4 December 2006 | Delivered on: 28 December 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: A standard security which was presented for registration in scotland 15 december 2006 and 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: 1 to 49 (inclusive) woolmanhill flats john street aberdeen t/no abn 13767. Outstanding |
2 March 2006 | Delivered on: 4 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Rental and guarantee assignation in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums payable now and in the future in terms of the leases in name of rent including all interest or payments on late payment of rent. See the mortgage charge document for full details. Outstanding |
27 February 2006 | Delivered on: 4 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit menaing all monies from time to time standing to the credit of the security account and all entitlements to interest the right to repayment and other rights arising in connection with the deposit. See the mortgage charge document for full details. Outstanding |
7 February 2006 | Delivered on: 3 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A standard security which was presented for registration in scotland on 28 february 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rowan court nursing home north deeside road cults aberdeen t/n ABN4346. Outstanding |
18 May 2005 | Delivered on: 26 May 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Prospect gardensthornbank place bath t/n ST215636 and ST215635 fixed charge all rights title estate and other interests of the company all benefits claims and returns of premiums in respect of any insurance first priority assignment all of its rights title estate and other interests in and to the rental income all other rights and claims the benefit of all guarantees warranties and representations the benefit of all agreements for lease all covenants agreements rights and remedies. See the mortgage charge document for full details. Outstanding |
19 October 2004 | Delivered on: 30 October 2004 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of legal charge 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: F/H carlton house marlborough street kidderminster. T/no WR48495. L/h delmag delaval industrial turbomachinery limited unit freeman road north hykeham lincoln. T/no LL238341 together with all buildings erections and fixtures (includig trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
18 October 2004 | Delivered on: 28 October 2004 Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and the Other Lenders Classification: A standard security which has been presented for registration in scotland on the 22ND october 2004 and Secured details: All monies due or to become due by any group member to the trustee or any lender on any account whatsoever. Particulars: The property k/a tara house, 46 bath street, glasgow, t/no GLA13912 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
18 October 2004 | Delivered on: 26 October 2004 Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and the Other Lenders (Thetrustee) Classification: Assignation of rents, intimated 22ND october 2004 and Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: All rights titles benefits and interests of the company's rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof together with all claims actions and damages arising in connection therewith any proceeds of the foregoing (the assigned rights). See the mortgage charge document for full details. Outstanding |
26 January 2004 | Delivered on: 5 February 2004 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Supplemental deed being supplemental to a deed of legal charge dated 17 december 1999 and 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: L/H property known as the demag delaval industrial turbomachinery limited unit, freeman road north hykeham lincoln t/n LL21225 and LL97276 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
26 January 2004 | Delivered on: 5 February 2004 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
28 September 2001 | Delivered on: 4 October 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: Halesfield 25 halesfield telford wrekin t/no SL14109 .. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
11 April 2024 | Group of companies' accounts made up to 30 June 2023 (24 pages) |
---|---|
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
5 April 2023 | Group of companies' accounts made up to 30 June 2022 (25 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 April 2022 | Group of companies' accounts made up to 30 June 2021 (24 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 May 2021 | Group of companies' accounts made up to 30 June 2020 (24 pages) |
16 February 2021 | Appointment of Mr Martin Irving Tannen as a director on 15 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr Daniel Asher Tannen as a director on 15 February 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 April 2020 | Group of companies' accounts made up to 30 June 2019 (23 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 August 2019 | Director's details changed for Mr Jonathan Mark Miller on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr David Tannen on 12 August 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 12 August 2019 (1 page) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Group of companies' accounts made up to 30 June 2018 (22 pages) |
19 March 2018 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
22 February 2018 | Satisfaction of charge 14 in full (2 pages) |
22 February 2018 | Satisfaction of charge 15 in full (2 pages) |
22 February 2018 | Satisfaction of charge 11 in full (1 page) |
22 February 2018 | Satisfaction of charge 4 in full (1 page) |
22 February 2018 | Satisfaction of charge 7 in full (2 pages) |
22 February 2018 | Satisfaction of charge 12 in full (2 pages) |
22 February 2018 | Satisfaction of charge 13 in full (2 pages) |
22 February 2018 | Satisfaction of charge 8 in full (1 page) |
22 February 2018 | Satisfaction of charge 5 in full (1 page) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Registration of charge 014775340024, created on 4 January 2018 (19 pages) |
8 December 2017 | Registration of charge 014775340023, created on 7 December 2017 (13 pages) |
8 December 2017 | Registration of charge 014775340023, created on 7 December 2017 (13 pages) |
30 October 2017 | Satisfaction of charge 22 in full (1 page) |
30 October 2017 | Satisfaction of charge 22 in full (1 page) |
30 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
29 March 2017 | Satisfaction of charge 18 in full (1 page) |
29 March 2017 | Satisfaction of charge 10 in full (2 pages) |
29 March 2017 | Satisfaction of charge 18 in full (1 page) |
29 March 2017 | Satisfaction of charge 17 in full (1 page) |
29 March 2017 | Satisfaction of charge 19 in full (1 page) |
29 March 2017 | Satisfaction of charge 10 in full (2 pages) |
29 March 2017 | Satisfaction of charge 19 in full (1 page) |
29 March 2017 | Satisfaction of charge 16 in full (2 pages) |
29 March 2017 | Satisfaction of charge 17 in full (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
29 February 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
29 February 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
5 February 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
5 February 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
20 February 2015 | Group of companies' accounts made up to 30 June 2014 (19 pages) |
20 February 2015 | Group of companies' accounts made up to 30 June 2014 (19 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
28 November 2014 | Aud stat 519 (1 page) |
28 November 2014 | Aud stat 519 (1 page) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (18 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (18 pages) |
18 February 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
18 February 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
21 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
1 June 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
1 June 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
24 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
24 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 June 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
3 June 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (19 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (19 pages) |
8 February 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
8 February 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
2 June 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
2 June 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
14 January 2009 | Annual return made up to 31/12/08 (2 pages) |
14 January 2009 | Annual return made up to 31/12/08 (2 pages) |
1 August 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
1 August 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
17 January 2008 | Annual return made up to 31/12/07 (2 pages) |
17 January 2008 | Annual return made up to 31/12/07 (2 pages) |
28 July 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
28 July 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Annual return made up to 31/12/06 (2 pages) |
12 January 2007 | Annual return made up to 31/12/06 (2 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
27 June 2006 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Annual return made up to 31/12/05 (4 pages) |
9 February 2006 | Annual return made up to 31/12/05 (4 pages) |
23 June 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
23 June 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
29 January 2005 | Annual return made up to 31/12/04 (4 pages) |
29 January 2005 | Annual return made up to 31/12/04 (4 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (6 pages) |
28 October 2004 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Annual return made up to 31/12/03 (4 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Annual return made up to 31/12/03 (4 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | New director appointed (1 page) |
23 December 2003 | New director appointed (1 page) |
12 July 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
12 July 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
6 March 2002 | Annual return made up to 31/12/01
|
6 March 2002 | Annual return made up to 31/12/01
|
4 October 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2001 | Particulars of mortgage/charge (2 pages) |
4 October 2001 | Particulars of mortgage/charge (2 pages) |
16 February 2001 | Full group accounts made up to 30 June 2000 (15 pages) |
16 February 2001 | Full group accounts made up to 30 June 2000 (15 pages) |
10 January 2001 | Annual return made up to 31/12/00 (3 pages) |
10 January 2001 | Annual return made up to 31/12/00 (3 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
24 January 2000 | Annual return made up to 31/12/99 (3 pages) |
24 January 2000 | Annual return made up to 31/12/99 (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (14 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (14 pages) |
18 January 1999 | Annual return made up to 31/12/98 (5 pages) |
18 January 1999 | Annual return made up to 31/12/98 (5 pages) |
20 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
17 July 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
21 January 1998 | Annual return made up to 31/12/97
|
21 January 1998 | Annual return made up to 31/12/97
|
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 January 1997 | Annual return made up to 31/12/96
|
28 January 1997 | Annual return made up to 31/12/96
|
30 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 January 1996 | Annual return made up to 31/12/95 (5 pages) |
15 January 1996 | Annual return made up to 31/12/95 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1980 | Incorporation (12 pages) |
6 February 1980 | Incorporation (12 pages) |