London
SW7 3LD
Director Name | Rupert Richmond Dodd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Rupert James Richmond-Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Guy William Ashley Richmond-Dodd |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(42 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Mrs Penelope Ann Richmond-Dodd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Mr Alan Francis Shambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Westlake 14 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Jane Ann Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 Gardnor Road Hampstead London NW3 1HA |
Secretary Name | Jane Elizabeth Trudgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 43 Hugon Road London SW6 3ER |
Secretary Name | Jane Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Queens Court 224 West End Lane London NW6 1UT |
Secretary Name | Janice Claire Ridout White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2005) |
Role | Accountant |
Correspondence Address | 36 Gittens Close Bromley Kent BR1 5LA |
Secretary Name | Mr Nicholas Guy Moore-Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 183 Wandsworth Bridge Road London SW6 2TT |
Website | heritabletrust.com |
---|---|
Telephone | 020 75818422 |
Telephone region | London |
Registered Address | 97 Old Brompton Road London SW7 3LD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | John Bryan Richmond-dodd 99.00% Ordinary |
---|---|
1 at £1 | Penelope Ann Richmond-dodd 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,653,415 |
Cash | £82,760 |
Current Liabilities | £463,201 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 January 1983 | Delivered on: 18 January 1983 Satisfied on: 24 October 2003 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies now due, or hereafter to become due. Or from time to time accruing due from the company and/or laimond property investment company limited. To the chargee on any account whatsoever. Particulars: F/H property known as holland park mansions, holland park gardens, holland park. London H14. Title no. Ngl 410204 (for full details see doc no M16). Fully Satisfied |
---|---|
30 July 1982 | Delivered on: 5 August 1982 Satisfied on: 14 January 1992 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal charge Secured details: All monies due or to become due from to raycastle LTD to the chargee on any account whatsoever. Particulars: Flat 7/7A langham mansions earls court square 6 & 8 warwick road london in the royal borough of kensington and chelsea floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 5 August 1982 Satisfied on: 14 January 1992 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal charge Secured details: All monies due or to become due from raycastle LTD to the charge on any account whatsoever. Particulars: Flat 7/7A the basement of langham mansions earls court square 6 & 8 warwick road in the royal borough of kensington and chelsea.floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 5 August 1982 Satisfied on: 14 January 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from raycastle LTD to the chargee on any account whatsoever. Particulars: Flat 8/8A langham mansions earls court square 6 & 8 warwick rd in royal borough of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 5 August 1982 Satisfied on: 14 January 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from raycautle LTD to the chargee on any account whatsoever. Particulars: Flat,22/22A langham mansions earls court square 6 & 8 warwick rd in royal borough of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 5 August 1982 Satisfied on: 14 January 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from raycastle LTD to the chargee on any account whatsoever. Particulars: Flat 19/20 langham mansions earls court square 6 & 8 warwick rd, in royal borough of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 5 August 1982 Satisfied on: 14 January 1992 Persons entitled: Bank Leumi (UK) LTD Classification: Legal charge Secured details: All monies due or to become from raycastle LTD to the charge on any account whassoever. Particulars: Flat 23 langham mansions earls court square 6 & 8 warwick road london flat in the borough of kensington and chelsea. Floating charge over all movable plant machine implements utensils furniture and equipment. Fully Satisfied |
20 October 1981 | Delivered on: 27 October 1981 Satisfied on: 24 October 2003 Persons entitled: T C B Limited 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 - holland park mansions holland park gardens london W14. Fully Satisfied |
19 February 1992 | Delivered on: 20 February 1992 Satisfied on: 24 October 2003 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 225, 227 229 and 231 upper richmond road putney london SW17 together with all buildings structures and fixtures and fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels, and the benefit of the goodwill and all present and future licences. By way of floating charge all other undertakings and assets of the company present and future. Fully Satisfied |
15 March 1987 | Delivered on: 1 April 1987 Satisfied on: 24 October 2003 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 gloucester road, london borough of kensington & chelsea T.N. ngl 368843. Fully Satisfied |
6 August 1984 | Delivered on: 17 August 1984 Satisfied on: 24 October 2003 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 33 sloane gardens london SW1 fixed charge the goodwill and connection of the companys business. Fully Satisfied |
22 June 1984 | Delivered on: 28 June 1984 Satisfied on: 24 October 2003 Persons entitled: Barclays Merchant Bank Limited 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 225, 227, 229 and 231 upper richmond road, london SW15, tn: sgl 40313. Fully Satisfied |
4 May 1984 | Delivered on: 14 May 1984 Satisfied on: 14 January 1992 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage f/h property k/a 76 barons court road hammersmith and fulham t/n NGL170387 fixed charge over the goodwill of the company's business. Fully Satisfied |
20 October 1981 | Delivered on: 27 October 1981 Satisfied on: 24 October 2003 Persons entitled: T C B Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H - holland park mansions holland park gardens london W14. Fully Satisfied |
30 April 2014 | Delivered on: 19 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2010 | Delivered on: 18 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 June 2009 | Delivered on: 2 July 2009 Persons entitled: John Bryan Richmond-Dodd Classification: Legal charge Secured details: £2,220,000.00 due or to become due from the company to the chargee. Particulars: Cannongate house 62-64 cannon street london. T/no.NGL548286. Outstanding |
22 May 2006 | Delivered on: 31 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 21 october 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details. Outstanding |
6 September 2005 | Delivered on: 9 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 October 2002 | Delivered on: 23 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Outstanding |
30 June 1998 | Delivered on: 1 July 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property estate house london SW15 t/no;- SGL40313. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 January 2024 | Appointment of Guy William Ashley Richmond-Dodd as a director on 3 January 2024 (2 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 February 2022 | Satisfaction of charge 17 in full (1 page) |
7 February 2022 | Satisfaction of charge 15 in full (1 page) |
7 February 2022 | Satisfaction of charge 16 in full (1 page) |
7 February 2022 | Satisfaction of charge 015567920022 in full (1 page) |
7 February 2022 | Satisfaction of charge 20 in full (1 page) |
7 February 2022 | Satisfaction of charge 18 in full (1 page) |
7 February 2022 | Satisfaction of charge 015567920021 in full (1 page) |
29 November 2021 | Satisfaction of charge 19 in full (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Registration of charge 015567920022 (7 pages) |
19 May 2014 | Registration of charge 015567920022 (7 pages) |
24 October 2013 | Registration of charge 015567920021 (11 pages) |
24 October 2013 | Registration of charge 015567920021 (11 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Director's details changed for Rupert Richmond Dodd on 20 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Rupert Richmond Dodd on 20 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 September 2000 | Memorandum and Articles of Association (6 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Memorandum and Articles of Association (6 pages) |
25 September 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Return made up to 20/09/97; no change of members
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Return made up to 20/09/97; no change of members
|
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (10 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |