Company NameVincent Estates Limited
DirectorsMartin Vincent and Hayden Scott Vincent
Company StatusActive
Company Number01572474
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 9 months ago)
Previous NamesDeltagreen Limited and Jojoba (Hair Health) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Vincent
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address10 Camlet Way
Hadley Wood
Herts
EN4 0LH
Secretary NameHayden Scott Vincent
NationalityBritish
StatusCurrent
Appointed07 December 2006(25 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address7c Bourne Road
Bushey
WD23 3NH
Director NameMr Hayden Scott Vincent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(30 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMrs Veronica Ann Vincent
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 September 2000)
RoleCo Secretary
Correspondence AddressCarisbrooke 10 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Secretary NameMrs Veronica Ann Vincent
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 September 2000)
RoleCompany Director
Correspondence AddressCarisbrooke 10 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Secretary NameGary Anthony Vincent
NationalityBritish
StatusResigned
Appointed05 November 2001(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2006)
RoleProperty Investor
Correspondence Address31b Fox Lane
Palmers Green
London
N13 4AB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2001)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Contact

Websitewww.gvince.net

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2,289,131
Cash£10,584
Current Liabilities£170,188

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

28 January 2000Delivered on: 5 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 32 cambridge court 2 sussex gardens edgware road london W2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 1998Delivered on: 4 July 1998
Persons entitled: The Royal Bank of Scotland 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.h flat 3 cambridge court sussex gardens london W2 1EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 1998Delivered on: 4 July 1998
Persons entitled: The Royal Bank of Scotland 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.h flat 45 cambridge court sussex gardens london W2 1EX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 1998Delivered on: 4 July 1998
Persons entitled: The Royal Bank of Scotland 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/H flat 35 cambridge court sussex gardens london W2 1EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 1998Delivered on: 4 July 1998
Persons entitled: The Royal Bank of Scotland 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.h flat 56 cambridge court sussex gardens london W2 1EX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 1998Delivered on: 1 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 January 1995Delivered on: 19 January 1995
Persons entitled: The Royal Bank of Scotland 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 land/blds-9/13 carman rd,tottenham,haringey,gt.london; t/no.mx 137855; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
31 May 1990Delivered on: 13 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h properties k/a cambridge court, (177-183 (odd nos) & 193 edgeware road, 108-110 star street & 4 sussex gardens (excluding the ground floor shops & basements k/a 185, 187, 189, 191 & 191A edgeware road) westminster 2) f/h properties 185-191A (odd nos) edgware road westminster being the basement of ground floor shops. 3) the ground rents applicable to the above fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
17 August 2020Delivered on: 24 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Development agreement dated 1 september 2016 between vincent estates limited and vincent estates development LTD in respect of the development of the property being part of the leasehold property known as cambridge court, 2 sussex gardens, including the whole of the structure of the building, london W2 1EU (title number NGL271798).
Outstanding
18 June 2018Delivered on: 21 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 54 cambridge court, sussex gardens, london, W2 1EX. By way of legal mortgage all legal interest in the above property. Land registry number NGL526914.
Outstanding
18 June 2018Delivered on: 21 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the property flat 63 cambridge court, sussex gardens, london, W2 1EX; land registry number NGL526918.
Outstanding
22 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H land known as cambridge court 2 sussex gardens (but including the whole of the structure of the building) london t/n ngl.
Outstanding
22 January 2008Delivered on: 31 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 22 cambridge court sussex gardens W2 1EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2007Delivered on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 30 cambridge court sussex gardens london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 1990Delivered on: 13 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) l/h property being part of cambridge court, 2, sussex gardens, westminster including the structure but exceeding the basements ground & 1ST floor levels mentioned in notes 1-4 of the property register of t/n ngl 271798 2) the ground rents applicable to above 3) fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 March 2023Director's details changed for Mr Hayden Scott Vincent on 10 March 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 June 2022Satisfaction of charge 5 in full (1 page)
10 June 2022Satisfaction of charge 3 in full (1 page)
10 June 2022Satisfaction of charge 6 in full (1 page)
10 June 2022Satisfaction of charge 7 in full (1 page)
10 June 2022Satisfaction of charge 10 in full (1 page)
10 June 2022Satisfaction of charge 11 in full (1 page)
10 June 2022Satisfaction of charge 4 in full (1 page)
10 June 2022Satisfaction of charge 9 in full (1 page)
10 June 2022Satisfaction of charge 015724740012 in full (1 page)
10 June 2022Satisfaction of charge 015724740015 in full (1 page)
10 June 2022Satisfaction of charge 8 in full (1 page)
7 June 2022Satisfaction of charge 015724740014 in full (1 page)
7 June 2022Satisfaction of charge 015724740013 in full (1 page)
28 April 2022Satisfaction of charge 1 in full (1 page)
28 April 2022Satisfaction of charge 2 in full (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 August 2020Registration of charge 015724740015, created on 17 August 2020 (23 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 19 February 2020 (1 page)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 June 2018Registration of charge 015724740013, created on 18 June 2018 (6 pages)
21 June 2018Registration of charge 015724740014, created on 18 June 2018 (6 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Registration of charge 015724740012, created on 22 November 2016 (10 pages)
24 November 2016Registration of charge 015724740012, created on 22 November 2016 (10 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 150
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 150
(6 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 140
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 150
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 140
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 150
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 140
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 140
(6 pages)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 140
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 140
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 21 February 2013 (1 page)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 February 2012Appointment of Mr Hayden Scott Vincent as a director (2 pages)
7 February 2012Appointment of Mr Hayden Scott Vincent as a director (2 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Secretary's details changed for Hayden Scott Vincent on 31 December 2009 (1 page)
3 February 2010Director's details changed for Martin Vincent on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Martin Vincent on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Hayden Scott Vincent on 31 December 2009 (1 page)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 31/12/07; full list of members (6 pages)
10 March 2008Return made up to 31/12/07; full list of members (6 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page)
6 September 2007Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page)
27 February 2007Return made up to 31/12/06; full list of members (6 pages)
27 February 2007Ad 14/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 February 2007Ad 14/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Nc inc already adjusted 24/11/06 (1 page)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2007Nc inc already adjusted 24/11/06 (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 31/12/05; full list of members (6 pages)
15 February 2006Return made up to 31/12/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 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)
4 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 February 1996Return made up to 31/12/95; full list of members (5 pages)
29 February 1996Return made up to 31/12/95; full list of members (5 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
25 August 1990Resolution passed on (12 pages)
25 August 1990Resolution passed on (12 pages)
1 May 1985Company name changed\certificate issued on 01/05/85 (2 pages)
1 May 1985Company name changed\certificate issued on 01/05/85 (2 pages)
18 May 1982Certificate of incorporation (2 pages)
18 May 1982Certificate of incorporation (2 pages)
6 July 1981Certificate of incorporation (1 page)
6 July 1981Certificate of incorporation (1 page)