Sevenoaks
Kent
TN13 1PT
Secretary Name | Mrs Evelyn Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Mr Roger Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 09 May 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Trees 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Telephone | 020 82950555 |
---|---|
Telephone region | London |
Registered Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
37 at £1 | Roger Smith 37.00% Ordinary |
---|---|
36 at £1 | Mark Richard Smith 36.00% Ordinary |
27 at £1 | Roy Smith 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,841 |
Cash | £98,175 |
Current Liabilities | £568,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
16 April 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2006 | Delivered 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 |
15 October 2020 | Appointment of Mr Roy Smith as a director on 8 October 2020 (2 pages) |
---|---|
7 July 2020 | Termination of appointment of Roy Smith as a director on 7 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (3 pages) |
31 January 2020 | Termination of appointment of Roger Smith as a director on 9 May 2017 (1 page) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Registration of charge 015040680020, created on 22 June 2018 (21 pages) |
22 June 2018 | Registration of charge 015040680019, created on 22 June 2018 (35 pages) |
8 February 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
8 February 2018 | Notification of Joanna Smith as a person with significant control on 1 August 2017 (2 pages) |
26 January 2018 | Cessation of Roger Smith as a person with significant control on 1 August 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 January 2017 | Satisfaction of charge 18 in full (4 pages) |
7 January 2017 | Satisfaction of charge 18 in full (4 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
8 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Roy Smith on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Roy Smith on 31 December 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Roger Smith on 17 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Mark Smith on 17 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Roy Smith on 17 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Roy Smith on 17 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Smith on 17 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Roger Smith on 17 December 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from melbury house 34 soothborough road bickley ,bromley kent BR1 2EB (1 page) |
26 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from melbury house 34 soothborough road bickley ,bromley kent BR1 2EB (1 page) |
24 June 2008 | Return made up to 17/12/07; full list of members (7 pages) |
24 June 2008 | Return made up to 17/12/07; full list of members (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2006 | Return made up to 17/12/05; full list of members
|
9 October 2006 | Return made up to 17/12/05; full list of members
|
30 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 August 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1996 (6 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 October 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |