London
EC2V 6ET
Director Name | Mr Michael Bernard Lightbound |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Jonathan Hugo Eccles Thompson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(31 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Sir James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2015(33 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Joanne Elizabeth Massey |
---|---|
Status | Current |
Appointed | 12 March 2024(42 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Michael Ian Freeman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 December 2012) |
Role | N0n Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Connaught Square London W2 2HG |
Director Name | Mr Peter Geoffrey Freeman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 December 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holland Park London W11 3TH |
Director Name | Robert Laurence |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 29 Saint Johns Avenue London SW15 6AL |
Director Name | Mr Roger Nigel Madelin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 November 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Montgomery Road Chiswick London W4 5LZ |
Secretary Name | Jane Tambor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 22 Montgomery Road Chiswick London W4 5LZ |
Director Name | Ronald Millar |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1998) |
Role | Accountant |
Correspondence Address | 49 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes East Sussex BN8 4HT |
Director Name | Mr David John Gratiaen Partridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2012) |
Role | Joint Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Boundary Farm Gunthorpe Norfolk NR24 2NS |
Director Name | Mr Anthony Jan Giddings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2012) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | The Old Alms House Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HW |
Director Name | Mr Stephen Tillman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 November 2011) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strafford Road Twickenham Middlesex TW1 3AE |
Director Name | Mr Gary John Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 November 2011) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Road West Hagley Worcestershire DY9 0JT |
Secretary Name | Mr Aubyn James Sugden Prower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes East Sussex BN8 4HT |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(23 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Director Name | Mr Andre Gibbs |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cottage 21a Hampstead Lane Highgate London N6 4RT |
Director Name | Mr Robert Michael Evans |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66a Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DT |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Secretary Name | Mrs Anita Joanne Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Mr Robert Stopford Webb |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2012) |
Role | Qc And Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lonsdale Square London N1 1EW |
Director Name | Mr Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(29 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Adventure Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | James Anthony Robert Heather |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | Mark Lees Young |
---|---|
Status | Resigned |
Appointed | 21 February 2017(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | David Scudder |
---|---|
Status | Resigned |
Appointed | 03 December 2019(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Website | argentgroup.plc |
---|
Registered Address | 4 Stable Street London N1C 4AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Argent Group Developments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £260,000 |
Net Worth | £50,000 |
Cash | £448,000 |
Current Liabilities | £539,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
4 February 1988 | Delivered on: 12 February 1988 Satisfied on: 2 December 1993 Persons entitled: National Westminster 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: F/Hold property k/as common barn farm chestnut avenue eastleigh hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 May 1987 | Delivered on: 20 May 1987 Satisfied on: 3 May 2012 Persons entitled: William George Aldridge Irene Frances Aldridge. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under the terms of an agreement dated 11 march 1987. Particulars: Land and buildings k/a common barn farm chestnut avenue east leigh, hampshire. Fully Satisfied |
9 December 1985 | Delivered on: 11 December 1985 Satisfied on: 3 May 2012 Persons entitled: Hong Kong Bank Limited. Classification: Contract assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement as defined. Particulars: 1. all of the company's right title and interest in and to a joint venture agreement dated 12 feb 1985. (see doc M19 for full details). Fully Satisfied |
9 December 1985 | Delivered on: 10 December 1985 Satisfied on: 3 August 1990 Persons entitled: Hong Kong 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: Fixed legal mortgage over the f/h land k/a 2-4 marshalls road sutton, surrey. T.N. sgl 360219 together with all buildings and erections and fixtures and fittings, fixed plant and machinery (please see doc M18 for full details). Fully Satisfied |
13 September 1985 | Delivered on: 20 September 1985 Satisfied on: 12 February 1988 Persons entitled: James Miller and Partners Limited Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee not exceeding ukp 1,466,000 under the terms of the agreements dated 12/2/85. Particulars: 2-4 marshalls road, sutton, surrey. Fully Satisfied |
12 February 1985 | Delivered on: 18 February 1985 Satisfied on: 12 February 1988 Persons entitled: James Miller and Partners Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement dated 12/2/85. Particulars: F/H property k/a 2-4 marshall rd sutton (title no sgl 360219). Fully Satisfied |
25 October 1984 | Delivered on: 2 November 1984 Satisfied on: 12 February 1988 Persons entitled: National Westminster 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: Land adjoining castleclare pincents lane theale newbury berkshire T.no.S. Bk 192447 & bk 158758 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 2010 | Delivered on: 6 April 2010 Satisfied on: 22 November 2012 Persons entitled: Credit Suisse Ag as Security Agent for the Finance Parties Classification: Assignment in security Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In security of the secured obligations the chargor with full title guarantee assigns the benefit and future and present rights under the partnership agreement in favour of the security agent & negative pledge. Fully Satisfied |
7 August 2002 | Delivered on: 23 August 2002 Satisfied on: 10 April 2004 Persons entitled: Hsbc Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each of the obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and assignment the chargor's rights under the development documents and under the lease documents. See the mortgage charge document for full details. Fully Satisfied |
7 August 2002 | Delivered on: 23 August 2002 Satisfied on: 3 May 2012 Persons entitled: Hsbc Investment Bank PLC Classification: Security agreement Secured details: All obligations and liabilities due or to become due from the company and each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the core building account,as defined,and the debts thereby. See the mortgage charge document for full details. Fully Satisfied |
28 December 2001 | Delivered on: 10 January 2002 Satisfied on: 3 May 2012 Persons entitled: Hsbc Bank PLC (The Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all estates or interests in the property, all plant and machinery,all benefits in respect of the insurances and all claims and returns of premiums in respect of them, all its rights under guarantees licences undertakings guarantees covenants warranties representations and other documents, all its rights under each agreement for lease and occupational lease, the benefit of all licences consents and authorisations. See the mortgage charge document for full details. Fully Satisfied |
24 December 1996 | Delivered on: 10 January 1997 Satisfied on: 23 December 1999 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft Classification: Charge Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each of the company, qcc (birmingham) limited, argent development management limited (formerly argent real estates (knightsbridge) limited) and argent group investments PLC to the chargee under each finance document (as defined). Particulars: F/H land k/a queen's college chambers including 37,37A,38,38A and 39 paradise street and the land and buildings on the side of swallow street t/nos.WK15998 and WK152590 all plant and machinery, all moneys standing to the credit of any account, all benefits in respect of insurances, all book debts and other debts, goodwill, benefit of licences and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
24 December 1996 | Delivered on: 10 January 1997 Satisfied on: 3 May 2012 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch Classification: Mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each of qcc (birmingham) limited, argent development management limited (formerly argent real estates (knightsbridge) limited), argent group investments PLC, and the company to the chargee under each finance document (as defined). Particulars: 100 ordinary shares of one pound each in qcc (birmingham) limited (the borrower) and all dividends paid or payable and all stocks shares securities rights moneys or property accruing. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 29 April 1993 Satisfied on: 1 September 1993 Persons entitled: Kleinwort Benson Limited Classification: Debenture & guarantee 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 supplemental to the principal deed (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
19 September 1984 | Delivered on: 28 September 1984 Satisfied on: 12 February 1988 Persons entitled: National Westminster 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: 145/155 king street, hammersmith, london borough of hammersmith & fulham T.N. ln 164255 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1991 | Delivered on: 10 June 1991 Satisfied on: 26 August 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 October 1989 | Delivered on: 9 November 1989 Persons entitled: Kleinwort Benson Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or argent group PLC and/or argent holdings PLC and/or argent project management limited under the terms of a loan facility dated 12/2/88 a debenture and guarantee dated 17/2/88 and this charge. Particulars: A charge by way of first legal mortgage on premises k/a 9 cavendish gardens, redhill, surrey, held under a lease dated 15/5/1959 t/n sy 224284. Fully Satisfied |
29 September 1989 | Delivered on: 5 October 1989 Satisfied on: 1 September 1993 Persons entitled: Kleinwort Benson Limited. Classification: Mortgage Secured details: All moneys due on to become due from argent holdings PLC, argent estates limited and argent project management limited (or any of them) to the chargee pursuant to a loan facility dated 12/2/88 or otherwise arising under the terms of a debenture and guarantee dated 17/2/89 or this charge. Particulars: Land at, hampshire international business park, crockford lane chineham, basingstoke, hampshire with an area of 0.85 acres on thereabouts (together with all buildings and fixtures at the date of the mortgage or from time to time situated thereon) (please see doc for details). Fully Satisfied |
16 August 1989 | Delivered on: 29 August 1989 Satisfied on: 1 September 1993 Persons entitled: Kleinwort Benson Limited Classification: Undertaking containing a charge in equity Secured details: All monies due or to become due from the company and/or argent group PLC and/or argent holdings PLC and/or argent enterprise PLC and/or argent project management limited under the terms of a facility letter dated 12/2/88 or pursuant to a debenture and guarantee dated 17/2/88 (as defined) and this deed to the chargee. Particulars: All to present interest of argent estates limited in land at weybridge, comprising broadwater farm, greenlands farm and part of oatlands farm and any further interest in that land which the company may acquire after the date of undertaking including any interest which it may have in or under three agreements dated 29/5/87. Fully Satisfied |
28 July 1989 | Delivered on: 11 August 1989 Satisfied on: 3 August 1990 Persons entitled: Kleinwort Benson Limited Classification: Mortgage Secured details: All moneys due or to become due from agrent group PLC and /or argent holdings PLC and/or argent estates limited and/or argent enterprises limited and/or argent project management limited (or any of them) to kleinwort benson limited under the terms of a facility letter d/d 12/2/88 or a debenture and guarantee d/d 17/2/88 or this charge. Particulars: An assignment of all the right title and interest of argent estates limited in and under an agreement d/d 19/6/89 relating to 14 acres of f/h land on the west side of stonehouse lane, thurrock, essex, t/n ex 377284. Fully Satisfied |
13 June 1989 | Delivered on: 29 June 1989 Satisfied on: 3 August 1990 Persons entitled: Kleinwort Benson LTD Classification: Letter Secured details: All monies due or to become due from the company to the chargee under the terms of the relevant obligations (as defined) and this letter. Particulars: An undertaking to assign - - - the benefit of heads of agreements dated 7/2/86 -- - (see form 395 for full details). Fully Satisfied |
20 April 1989 | Delivered on: 28 April 1989 Satisfied on: 1 September 1993 Persons entitled: Kleinwort Benson Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or argent group PLC and/or argent holdings PLC and /or argent project management limited (or any of them) to kleinwort benson limited under the terms of a facility letter d/d 12/2/88 a debenture d/d 17/2/88 and this legal charge. Particulars: Premises k/a number 4 and 5 albany courtyard, piccadilly london W1 with all additions buildings and fixtures thereon. Fully Satisfied |
7 April 1989 | Delivered on: 12 April 1989 Satisfied on: 23 June 1993 Persons entitled: Kleinwort Benson Limited. Classification: Mortgage Secured details: For securing all moneys due or to become due from the company, argent group PLC, argent holdings PLC and argent project management limited (or any of them) to kleinwort benson limited under the terms of a loan facility dated. 12/2/88 or under a debenture or guarantee dated 17/2/88 or this charge. Particulars: Land at hampshire international business park, crockford lane, chineham, basingstoke, hampshire with an area of. 0.65 acre and all buildings & fixtures. Fully Satisfied |
17 March 1988 | Delivered on: 3 November 1988 Satisfied on: 7 September 1993 Persons entitled: Kleinwort Benson Limited Classification: Debenture & guarantee 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: Floating charge undertaking and all property and all property and assets present and future, including but not limited to its stock in trade. Fully Satisfied |
29 June 1988 | Delivered on: 18 July 1988 Satisfied on: 27 August 1991 Persons entitled: Kleinwort Benson Limited Classification: Mortgage debenture & guarantee 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 under in respect of "the relevant obligations") (as that terms to defined in the charge). Particulars: The undertaking and all its property assets and rights etc., (please see form 395 for full details). Fully Satisfied |
3 July 1984 | Delivered on: 6 July 1984 Satisfied on: 12 February 1988 Persons entitled: National Westminster 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: 2-4 marshalls road sutton and/or the proceeds of sale thereof T.N. sgl 360219. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 2024 | Appointment of Joanne Elizabeth Massey as a secretary on 12 March 2024 (2 pages) |
---|---|
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
12 March 2024 | Termination of appointment of David Scudder as a secretary on 12 March 2024 (1 page) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
8 June 2023 | Director's details changed for Mr Jonathan Hugo Eccles Thompson on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Sir James Garwood Michael Wates on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr Michael Bernard Lightbound on 8 June 2023 (2 pages) |
13 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 September 2020 | Director's details changed for Mr Christopher Mark Taylor on 28 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 December 2019 | Termination of appointment of Mark Lees Young as a secretary on 3 December 2019 (1 page) |
3 December 2019 | Appointment of David Scudder as a secretary on 3 December 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 February 2019 | Appointment of Emily Clare Bird as a director on 11 February 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
24 April 2018 | Termination of appointment of David Leonard Grose as a director on 24 April 2018 (1 page) |
20 February 2018 | Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 June 2017 | Termination of appointment of Anita Joanne Sadler as a secretary on 21 February 2017 (1 page) |
3 June 2017 | Termination of appointment of Anita Joanne Sadler as a secretary on 21 February 2017 (1 page) |
2 June 2017 | Appointment of Mark Lees Young as a secretary on 21 February 2017 (2 pages) |
2 June 2017 | Appointment of Mark Lees Young as a secretary on 21 February 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
10 May 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
26 January 2017 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
14 January 2016 | Termination of appointment of Aubyn James Sugden Prower as a director on 8 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Aubyn James Sugden Prower as a director on 8 January 2016 (1 page) |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 June 2015 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages) |
20 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 January 2015 | Termination of appointment of James Anthony Robert Heather as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of James Anthony Robert Heather as a director on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Aubyn James Sugden Prower as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Aubyn James Sugden Prower as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page) |
24 January 2013 | Appointment of Jonathan Thompson as a director (2 pages) |
24 January 2013 | Appointment of Jonathan Thompson as a director (2 pages) |
14 January 2013 | Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages) |
14 January 2013 | Memorandum and Articles of Association (12 pages) |
14 January 2013 | Memorandum and Articles of Association (12 pages) |
14 January 2013 | Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages) |
13 December 2012 | Termination of appointment of Michael Freeman as a director (1 page) |
13 December 2012 | Termination of appointment of Peter Freeman as a director (1 page) |
13 December 2012 | Termination of appointment of Michael Freeman as a director (1 page) |
13 December 2012 | Termination of appointment of Peter Freeman as a director (1 page) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
5 December 2012 | Termination of appointment of Aubyn Prower as a secretary (1 page) |
5 December 2012 | Termination of appointment of Aubyn Prower as a secretary (1 page) |
4 December 2012 | Appointment of Mr David Leonard Grose as a director (2 pages) |
4 December 2012 | Appointment of Michael Bernard Lightbound as a director (2 pages) |
4 December 2012 | Appointment of Michael Bernard Lightbound as a director (2 pages) |
4 December 2012 | Appointment of James Anthony Robert Heather as a director (2 pages) |
4 December 2012 | Appointment of Mr David Leonard Grose as a director (2 pages) |
4 December 2012 | Appointment of James Anthony Robert Heather as a director (2 pages) |
30 November 2012 | Termination of appointment of Aubyn Prower as a director (1 page) |
30 November 2012 | Termination of appointment of Aubyn Prower as a director (1 page) |
29 November 2012 | Termination of appointment of Roger Madelin as a director (1 page) |
29 November 2012 | Termination of appointment of Andre Gibbs as a director (1 page) |
29 November 2012 | Termination of appointment of Robert Evans as a director (1 page) |
29 November 2012 | Termination of appointment of Robert Evans as a director (1 page) |
29 November 2012 | Termination of appointment of Roger Madelin as a director (1 page) |
29 November 2012 | Termination of appointment of David Partridge as a director (1 page) |
29 November 2012 | Termination of appointment of Anthony Giddings as a director (1 page) |
29 November 2012 | Termination of appointment of David Partridge as a director (1 page) |
29 November 2012 | Termination of appointment of Andre Gibbs as a director (1 page) |
29 November 2012 | Termination of appointment of Anthony Giddings as a director (1 page) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (13 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (13 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2012 | Termination of appointment of Robert Webb as a director (1 page) |
1 March 2012 | Termination of appointment of Robert Webb as a director (1 page) |
9 November 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
9 November 2011 | Termination of appointment of Stephen Tillman as a director (1 page) |
9 November 2011 | Termination of appointment of Stephen Tillman as a director (1 page) |
9 November 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (16 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (16 pages) |
14 April 2011 | Appointment of Christopher Mark Taylor as a director (2 pages) |
14 April 2011 | Appointment of Christopher Mark Taylor as a director (2 pages) |
13 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
13 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Director's details changed for Mr Timothy William John Turnbull on 20 September 2010 (2 pages) |
28 September 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
28 September 2010 | Director's details changed for Mr Timothy William John Turnbull on 20 September 2010 (2 pages) |
28 September 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
16 August 2010 | Director's details changed for Mr David John Gratiaen Partridge on 20 September 2006 (1 page) |
16 August 2010 | Director's details changed for Mr David John Gratiaen Partridge on 20 September 2006 (1 page) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
17 January 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (13 pages) |
17 January 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (13 pages) |
17 December 2009 | Annual return made up to 14 June 2008 with a full list of shareholders (10 pages) |
17 December 2009 | Annual return made up to 14 June 2008 with a full list of shareholders (10 pages) |
19 October 2009 | Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
13 April 2009 | Director appointed robert stopford webb (2 pages) |
13 April 2009 | Director appointed robert stopford webb (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
8 October 2008 | Secretary appointed mrs anita joanne sadler (1 page) |
8 October 2008 | Secretary appointed mrs anita joanne sadler (1 page) |
25 September 2008 | Director's change of particulars / stephen tillman / 08/08/2008 (1 page) |
25 September 2008 | Director's change of particulars / stephen tillman / 08/08/2008 (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (7 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (7 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
24 April 2008 | Director appointed alasdair david evans (8 pages) |
24 April 2008 | Director appointed alasdair david evans (8 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
10 July 2005 | Director's particulars changed (1 page) |
10 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
2 August 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 August 2002 | Particulars of mortgage/charge (8 pages) |
23 August 2002 | Particulars of mortgage/charge (9 pages) |
23 August 2002 | Particulars of mortgage/charge (9 pages) |
23 August 2002 | Particulars of mortgage/charge (8 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
12 July 2002 | Director's particulars changed (1 page) |
10 January 2002 | Particulars of mortgage/charge (9 pages) |
10 January 2002 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 14/06/01; full list of members
|
13 June 2001 | Return made up to 14/06/01; full list of members
|
12 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
10 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
10 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
13 July 2000 | Return made up to 14/06/00; full list of members
|
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 14/06/99; full list of members
|
15 July 1999 | Return made up to 14/06/99; full list of members
|
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (16 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (16 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
27 July 1997 | Return made up to 14/06/97; no change of members (11 pages) |
27 July 1997 | Return made up to 14/06/97; no change of members (11 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
10 January 1997 | Particulars of mortgage/charge (9 pages) |
10 January 1997 | Particulars of mortgage/charge (6 pages) |
10 January 1997 | Particulars of mortgage/charge (6 pages) |
10 January 1997 | Particulars of mortgage/charge (9 pages) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (3 pages) |
21 June 1996 | Return made up to 14/06/96; full list of members (10 pages) |
21 June 1996 | Return made up to 14/06/96; full list of members (10 pages) |
18 June 1996 | Auditor's resignation (3 pages) |
18 June 1996 | Auditor's resignation (3 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members
|
21 June 1995 | Return made up to 14/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (92 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 February 1989 | Return made up to 06/07/88; full list of members (8 pages) |
13 February 1989 | Return made up to 06/07/88; full list of members (8 pages) |
19 November 1981 | Company name changed\certificate issued on 19/11/81 (2 pages) |
19 November 1981 | Company name changed\certificate issued on 19/11/81 (2 pages) |
13 July 1981 | Incorporation (15 pages) |
13 July 1981 | Incorporation (15 pages) |
13 July 1981 | Certificate of incorporation (1 page) |
13 July 1981 | Certificate of incorporation (1 page) |