Company NameD. T. F. Limited
Company StatusActive
Company Number01477534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed08 February 2006(26 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(41 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(41 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House West Hendon Broadway
London
NW9 7BT
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Martin Rickman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameKaren Deborah Rickman
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleCompany Director
Correspondence Address7 Sherwood Road
London
NW4 1AE
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusResigned
Appointed21 January 1994(13 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Wykeham Road
London
NW4 2SU
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(23 years, 10 months after company formation)
Appointment Duration1 week (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Brampton Grove
Hendon
London
NW4 4AQ
Secretary NameSithamparapillai Prabakaran
NationalityBritish
StatusResigned
Appointed21 April 2005(25 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 February 2006)
RoleAccountant
Correspondence Address8 Beaulieu Drive
Pinner
Middlesex
HA5 1NA

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,886,552
Net Worth£5,072,085
Cash£3,880,339
Current Liabilities£6,129,411

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 September 2001Delivered 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 1994Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1999Delivered 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 1999Delivered 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 1994Delivered 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 1994Delivered 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 2018Delivered 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 2017Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

11 April 2024Group of companies' accounts made up to 30 June 2023 (24 pages)
15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 April 2023Group of companies' accounts made up to 30 June 2022 (25 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 April 2022Group of companies' accounts made up to 30 June 2021 (24 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 May 2021Group of companies' accounts made up to 30 June 2020 (24 pages)
16 February 2021Appointment of Mr Martin Irving Tannen as a director on 15 February 2021 (2 pages)
16 February 2021Appointment of Mr Daniel Asher Tannen as a director on 15 February 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 April 2020Group of companies' accounts made up to 30 June 2019 (23 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 August 2019Director's details changed for Mr Jonathan Mark Miller on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mr David Tannen on 12 August 2019 (2 pages)
12 August 2019Secretary's details changed for Mr Jonathan Mark Miller on 12 August 2019 (1 page)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Group of companies' accounts made up to 30 June 2018 (22 pages)
19 March 2018Group of companies' accounts made up to 30 June 2017 (23 pages)
22 February 2018Satisfaction of charge 14 in full (2 pages)
22 February 2018Satisfaction of charge 15 in full (2 pages)
22 February 2018Satisfaction of charge 11 in full (1 page)
22 February 2018Satisfaction of charge 4 in full (1 page)
22 February 2018Satisfaction of charge 7 in full (2 pages)
22 February 2018Satisfaction of charge 12 in full (2 pages)
22 February 2018Satisfaction of charge 13 in full (2 pages)
22 February 2018Satisfaction of charge 8 in full (1 page)
22 February 2018Satisfaction of charge 5 in full (1 page)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Registration of charge 014775340024, created on 4 January 2018 (19 pages)
8 December 2017Registration of charge 014775340023, created on 7 December 2017 (13 pages)
8 December 2017Registration of charge 014775340023, created on 7 December 2017 (13 pages)
30 October 2017Satisfaction of charge 22 in full (1 page)
30 October 2017Satisfaction of charge 22 in full (1 page)
30 March 2017Full accounts made up to 30 June 2016 (22 pages)
30 March 2017Full accounts made up to 30 June 2016 (22 pages)
29 March 2017Satisfaction of charge 18 in full (1 page)
29 March 2017Satisfaction of charge 10 in full (2 pages)
29 March 2017Satisfaction of charge 18 in full (1 page)
29 March 2017Satisfaction of charge 17 in full (1 page)
29 March 2017Satisfaction of charge 19 in full (1 page)
29 March 2017Satisfaction of charge 10 in full (2 pages)
29 March 2017Satisfaction of charge 19 in full (1 page)
29 March 2017Satisfaction of charge 16 in full (2 pages)
29 March 2017Satisfaction of charge 17 in full (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 February 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
29 February 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
5 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
5 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
20 February 2015Group of companies' accounts made up to 30 June 2014 (19 pages)
20 February 2015Group of companies' accounts made up to 30 June 2014 (19 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
28 November 2014Aud stat 519 (1 page)
28 November 2014Aud stat 519 (1 page)
2 April 2014Group of companies' accounts made up to 30 June 2013 (18 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (18 pages)
18 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
18 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (18 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (18 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
1 June 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
1 June 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 June 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
3 June 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (19 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (19 pages)
8 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
8 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
2 June 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
2 June 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
14 January 2009Annual return made up to 31/12/08 (2 pages)
14 January 2009Annual return made up to 31/12/08 (2 pages)
1 August 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
1 August 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 22 (11 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 22 (11 pages)
17 January 2008Annual return made up to 31/12/07 (2 pages)
17 January 2008Annual return made up to 31/12/07 (2 pages)
28 July 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
28 July 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
12 January 2007Annual return made up to 31/12/06 (2 pages)
12 January 2007Annual return made up to 31/12/06 (2 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
27 June 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
27 June 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
9 February 2006Annual return made up to 31/12/05 (4 pages)
9 February 2006Annual return made up to 31/12/05 (4 pages)
23 June 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
23 June 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
29 January 2005Annual return made up to 31/12/04 (4 pages)
29 January 2005Annual return made up to 31/12/04 (4 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (6 pages)
28 October 2004Particulars of mortgage/charge (6 pages)
26 October 2004Annual return made up to 31/12/03 (4 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Annual return made up to 31/12/03 (4 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 December 2003New director appointed (1 page)
23 December 2003New director appointed (1 page)
12 July 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
12 July 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
6 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
4 October 2001Particulars of mortgage/charge (2 pages)
4 October 2001Particulars of mortgage/charge (2 pages)
16 February 2001Full group accounts made up to 30 June 2000 (15 pages)
16 February 2001Full group accounts made up to 30 June 2000 (15 pages)
10 January 2001Annual return made up to 31/12/00 (3 pages)
10 January 2001Annual return made up to 31/12/00 (3 pages)
21 April 2000Full accounts made up to 30 June 1999 (15 pages)
21 April 2000Full accounts made up to 30 June 1999 (15 pages)
24 January 2000Annual return made up to 31/12/99 (3 pages)
24 January 2000Annual return made up to 31/12/99 (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
4 May 1999Full group accounts made up to 30 June 1998 (14 pages)
4 May 1999Full group accounts made up to 30 June 1998 (14 pages)
18 January 1999Annual return made up to 31/12/98 (5 pages)
18 January 1999Annual return made up to 31/12/98 (5 pages)
20 October 1998Secretary's particulars changed;director's particulars changed (1 page)
20 October 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Full group accounts made up to 30 June 1997 (14 pages)
17 July 1998Full group accounts made up to 30 June 1997 (14 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
28 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 June 1996Full accounts made up to 30 June 1995 (11 pages)
30 June 1996Full accounts made up to 30 June 1995 (11 pages)
15 January 1996Annual return made up to 31/12/95 (5 pages)
15 January 1996Annual return made up to 31/12/95 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
6 February 1980Incorporation (12 pages)
6 February 1980Incorporation (12 pages)