Company NameHornsong Limited
DirectorsMark Smith and Roy Smith
Company StatusActive
Company Number01504068
CategoryPrivate Limited Company
Incorporation Date26 June 1980(43 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineering Trainee
Country of ResidenceUnited Kingdom
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameMrs Evelyn Smith
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Roy Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Director NameMr Roger Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 09 May 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Roy Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration28 years, 6 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees 26a Burntwood Road
Sevenoaks
Kent
TN13 1PT

Contact

Telephone020 82950555
Telephone regionLondon

Location

Registered AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37 at £1Roger Smith
37.00%
Ordinary
36 at £1Mark Richard Smith
36.00%
Ordinary
27 at £1Roy Smith
27.00%
Ordinary

Financials

Year2014
Net Worth£502,841
Cash£98,175
Current Liabilities£568,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

16 April 1999Delivered on: 21 April 1999
Satisfied on: 25 March 2006
Persons entitled: Midland 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: 1 raven wharf lafone street london (leasehold). 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.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 20 October 2006
Persons entitled: Midland 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: Wild rents studios 20/30 wild rents london SE1.. 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.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 20 October 2006
Persons entitled: Midland 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: 55/57 glengall road london.. 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.
Fully Satisfied
27 October 1995Delivered on: 28 October 1995
Satisfied on: 20 October 2006
Persons entitled: Midland 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: 47 union street london SE1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 October 1995Delivered on: 25 October 1995
Satisfied on: 25 March 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
13 July 1992Delivered on: 22 July 1992
Satisfied on: 20 October 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dore building contractors limited to the chargee on any account whatsoever and from the company under the terms of the chargee.
Particulars: F/H- 172-174 kennington park road london together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 March 1989Delivered on: 25 March 1989
Satisfied on: 20 October 2006
Persons entitled: Midland 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 - 66 st. Johns road sevenoaks kent.
Fully Satisfied
8 July 1987Delivered on: 13 July 1987
Satisfied on: 20 October 2006
Persons entitled: Midland 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/Hold lands hereditaments & 20 buckhurst avenue sevenoaks kent.
Fully Satisfied
29 November 2002Delivered on: 17 December 2002
Satisfied on: 20 October 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 172 and 174 kennington park road lambeth london t/n SGL436269 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
29 November 2002Delivered on: 17 December 2002
Satisfied on: 20 October 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 64 southwark bridge road southwark london t/n TGL176660 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
19 October 2000Delivered on: 20 October 2000
Satisfied on: 4 June 2001
Persons entitled: Hsbc 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 fleece abbey street london SE1. 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.
Fully Satisfied
2 October 2000Delivered on: 5 October 2000
Satisfied on: 20 October 2006
Persons entitled: Hsbc 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 leasehold property known as unit 8B wild's rents the surgery unit 20-30 wilds rents london SE1 t/no: SGL430960. 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.
Fully Satisfied
2 October 2000Delivered on: 5 October 2000
Satisfied on: 20 October 2006
Persons entitled: Hsbc 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 leasehold property known as unit 12 wild's rents the surgery unit 20-30 wilds rents london SE1 t/no: TGL18091. 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.
Fully Satisfied
2 October 2000Delivered on: 4 October 2000
Satisfied on: 20 October 2006
Persons entitled: Hsbc 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: Freehold property k/a units 8 and 12 wilds rents 20-30 wilds rents london SE1. 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.
Fully Satisfied
10 May 1999Delivered on: 11 May 1999
Satisfied on: 20 October 2006
Persons entitled: Midland 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: Flat 4, 72 weston street london SE1 (leasehold).. 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.
Fully Satisfied
10 May 1999Delivered on: 11 May 1999
Satisfied on: 20 October 2006
Persons entitled: Midland 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: Flat 3, 72 weston street london SE1 (l/h).. 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.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Persons entitled: Midland 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/Hold 136 marlborough, off walton street, london SW3.
Fully Satisfied
22 June 2018Delivered on: 22 June 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings being 96 moyser road, london SW16 6SH as the same is registered at the land registry with title absolute under title number SGL284555.
Outstanding
22 June 2018Delivered on: 22 June 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings being 96 moyser road, london SW16 6SH as the same is registered at the land registry with title absolute under title number SGL284555.
Outstanding
28 March 2006Delivered on: 30 March 2006
Persons entitled: Heritable Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and parsons green london limited to the chargee.
Particulars: The property k/a unit 1, ravens wharf, 14 lafone street, london by way of floating charge all moveable plant machinery implements, utensils furniture and equipment.
Outstanding

Filing History

15 October 2020Appointment of Mr Roy Smith as a director on 8 October 2020 (2 pages)
7 July 2020Termination of appointment of Roy Smith as a director on 7 July 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
31 January 2020Termination of appointment of Roger Smith as a director on 9 May 2017 (1 page)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Registration of charge 015040680020, created on 22 June 2018 (21 pages)
22 June 2018Registration of charge 015040680019, created on 22 June 2018 (35 pages)
8 February 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
8 February 2018Notification of Joanna Smith as a person with significant control on 1 August 2017 (2 pages)
26 January 2018Cessation of Roger Smith as a person with significant control on 1 August 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 January 2017Satisfaction of charge 18 in full (4 pages)
7 January 2017Satisfaction of charge 18 in full (4 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
8 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Roy Smith on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Roy Smith on 31 December 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Roger Smith on 17 December 2009 (2 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Mark Smith on 17 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Roy Smith on 17 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Roy Smith on 17 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Mark Smith on 17 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Roger Smith on 17 December 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Registered office changed on 26/01/2009 from melbury house 34 soothborough road bickley ,bromley kent BR1 2EB (1 page)
26 January 2009Return made up to 17/12/08; full list of members (4 pages)
26 January 2009Return made up to 17/12/08; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from melbury house 34 soothborough road bickley ,bromley kent BR1 2EB (1 page)
24 June 2008Return made up to 17/12/07; full list of members (7 pages)
24 June 2008Return made up to 17/12/07; full list of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Return made up to 17/12/06; full list of members (7 pages)
4 January 2007Return made up to 17/12/06; full list of members (7 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Return made up to 17/12/04; full list of members (7 pages)
24 December 2004Return made up to 17/12/04; full list of members (7 pages)
21 June 2004Return made up to 31/12/03; full list of members (7 pages)
21 June 2004Return made up to 31/12/03; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 December 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 February 2002Return made up to 31/12/01; full list of members (7 pages)
22 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 October 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
12 October 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 August 1998Full accounts made up to 31 March 1997 (6 pages)
4 August 1998Full accounts made up to 31 March 1997 (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1996 (6 pages)
2 February 1998Full accounts made up to 31 March 1996 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1995 (6 pages)
31 October 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)