London
NW11 7LJ
Director Name | Mr Dominic Richard Albert Ismael Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Dartmouth Road London NW2 4HB |
Secretary Name | Joseph Mullee |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2004(22 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsdown Road London N19 4LD |
Director Name | Joseph Mullee |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsdown Road London N19 4LD |
Director Name | Luke Hurst |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 906 Gooch House 2 Telcon Way London SE10 0XL |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Gerald Edward Morris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Pentroofs Rowley Green Road Arkley Barnet Hertfordshire EN5 2HS |
Director Name | Golda Morris |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 132 Hendon Lane London N3 3PS |
Director Name | Paul Barry Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 5 Garden Close Arkley Barnet Hertfordshire EN5 3ET |
Director Name | Samuel Cyril Morris |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 7 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 132 Hendon Lane London N3 3PS |
Director Name | Philip Dennis Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Winterstoke Gardens Mill Hill London NW7 2RA |
Secretary Name | Richard John Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bluebridge Avenue Brookmans Park Hatfield Hertfordshire AL9 7RY |
Director Name | Richard John Eke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bluebridge Avenue Brookmans Park Hatfield Hertfordshire AL9 7RY |
Director Name | David Price |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(14 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2006) |
Role | Property Director |
Correspondence Address | 6 Leighton Court 65 Langstone Way London NW7 1GY |
Director Name | Mr Graham Edward Stephenson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Arundel Avenue East Ewell Surrey KT17 2RJ |
Director Name | Stewart Margolis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 July 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clock House Forty Hill Enfield Middlesex EN2 9EX |
Director Name | Peter Clenshaw |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 18 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Website | businessdesigncentre.co.uk |
---|---|
Telephone | 020 72886272 |
Telephone region | London |
Registered Address | Business Design Centre 52 Upper Street Islington Green London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Business Design Centre Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Jack Anthony Morris 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £928,900 |
Net Worth | £9,543,395 |
Cash | £622,796 |
Current Liabilities | £112,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
13 May 1988 | Delivered on: 20 May 1988 Satisfied on: 5 March 1992 Persons entitled: Islington Development and Economic Agency Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The estate, right & interest of the company in the car park adjacent to the business design centre at the royal agricultural hall trade centre, islington, london W1. Fully Satisfied |
---|---|
31 January 1986 | Delivered on: 21 February 1986 Satisfied on: 21 November 1992 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, buildings k/a 12 goodwin street, islington london - title no. 186756 f/h land & buildings lying to the east of fonthill road london borough of islington title no. Ngl 267879 f/h land & buildings lying to the north west of seven sisters road, london borough of islington - title no. Ngl 284639 f/h land & buildings k/a 233 seven sisters road london borough of islington title no ngl 284638 together with in all cases all buildings & fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
31 January 1986 | Delivered on: 21 February 1986 Satisfied on: 23 June 2005 Persons entitled: Omnibank A.G. Classification: Collateral mortgage Secured details: All monies due or to become due from the royal agricultural hall limited. To the chargee on any account whatsoever. Particulars: F/H 12, goodwin street, london borough of islington. Tn: 186756 (see doc no M27). Fully Satisfied |
20 December 1985 | Delivered on: 10 January 1986 Satisfied on: 23 June 2005 Persons entitled: Islington Development and Economic Agency Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The estate right & interest of the company in the car park adjacent to the business design centre at islington, london N1. Fully Satisfied |
16 August 1985 | Delivered on: 29 August 1985 Persons entitled: Omnibank A.G. (Licensed Deposit Taker) Classification: Collateral mortgage Secured details: All monies due or to become due from the royal agricultural hall limited to the chargee on any account whatsoever. Particulars: Fixed legal charge:- f/h lkand and buildings 139-149 forthill road islington. Title no. 149538 f/h land and buildings being part of the finsbury park coal yard at clifton terrace and wells terrace now known as clifton house, clifton terrace, islington title no ngl 425793 f/h land and buildings on the south east side of southwark street old basford nottingham nor known as vernon park trad. Est. Nottingham. Title no nt 12830 together in all cases with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
14 January 1985 | Delivered on: 16 January 1985 Satisfied on: 8 June 1994 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings 139-149 fonthill road in the london borough of islington title no 145938 f/h land and buildings bing part of the finsbuey park coal yard at clifton terrace and wells terrace and now known as clifton house, clifton terrace london borough of islington. Title no ngl 425793. all that f/h land and buildings on the south east side of southwark street, old busford nottingham now known as vernon park trading estate nottingham title no nt 12830. Fully Satisfied |
15 August 1983 | Delivered on: 25 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings being part of finsbury park coal yard at clifton terrace and wells terrace, islington, london N4 now known as clifton house, wells terrace, N4 title no. Ngl 325793. Fully Satisfied |
1 August 1983 | Delivered on: 16 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and B1ILDINGS on the south east side of southward street, old basford and numbers 4 to 18 (even numbers) southnard street, old basford, nottingham title no. Nt 12830. Fully Satisfied |
25 March 2002 | Delivered on: 11 April 2002 Satisfied on: 18 July 2002 Persons entitled: 3I Group PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land and building being part of finsbury park coal yard at clifton terrace and wells terrace and now known as clifton house,clifton terrace,london borough of islington; NGL425793. Fully Satisfied |
19 May 1994 | Delivered on: 21 May 1994 Satisfied on: 18 April 2002 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage on the following property of the company:- the f/h land referred to as 141 to 149 fonthill road as part of t/n 149538. the f/h land k/a clifton house being part of the finsbury park coal yard at clifton terrace and wells terrace t/n BGL425793. Fully Satisfied |
22 March 1989 | Delivered on: 4 April 1989 Satisfied on: 8 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Supplemental legal charge. Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility letter the deed of indemnity and or the security document and or the legal charge (as therein defined) and the charge. Particulars: The property charged by a legal mortgage dated 22/6/88. Fully Satisfied |
16 June 1988 | Delivered on: 22 June 1988 Satisfied on: 8 June 1994 Persons entitled: Hill Samuel & Co. Limited. Classification: Second legal charge Secured details: All monies due or to become due from the cil finance limited to the chargee under the terms of a facility letter dated 16/5/88 and the deed of indemnity dated 16/6/88 and/or the security documents. Particulars: L/H car park, f/h title no. Ngl 573694. Fully Satisfied |
24 June 1983 | Delivered on: 13 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 139-149 fortliee rd finsbury park london N4 title no 149538. Fully Satisfied |
19 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a small company made up to 31 March 2022 (28 pages) |
5 April 2022 | Appointment of Luke Hurst as a director on 1 April 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
29 November 2021 | Accounts for a small company made up to 31 March 2021 (29 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (27 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
4 September 2018 | Termination of appointment of Stewart Margolis as a director on 19 July 2018 (1 page) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
21 June 2017 | Termination of appointment of Philip Dennis Morris as a director on 31 March 2017 (2 pages) |
21 June 2017 | Termination of appointment of Philip Dennis Morris as a director on 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
4 October 2016 | Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 November 2010 | Company name changed citycentral estates LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Company name changed citycentral estates LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Stewart Margolis on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Stewart Margolis on 28 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dominic Jones on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dominic Jones on 28 December 2009 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 October 2009 | Termination of appointment of Richard Eke as a director (2 pages) |
25 October 2009 | Termination of appointment of Richard Eke as a director (2 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of debenture register (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 March 2008 | Appointment terminated director peter clenshaw (1 page) |
13 March 2008 | Appointment terminated director peter clenshaw (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 January 2008 | Return made up to 28/12/07; no change of members
|
17 January 2008 | Return made up to 28/12/07; no change of members
|
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members
|
13 January 2005 | Return made up to 28/12/04; full list of members
|
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
22 December 2004 | Company name changed cil securities LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed cil securities LIMITED\certificate issued on 22/12/04 (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members
|
20 January 2004 | Return made up to 28/12/03; full list of members
|
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
27 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members
|
22 January 2001 | Return made up to 28/12/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
18 January 2000 | Return made up to 28/12/99; full list of members
|
18 January 2000 | Return made up to 28/12/99; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members
|
20 January 1998 | Return made up to 28/12/97; no change of members
|
22 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
22 February 1995 | Resolutions
|
22 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
8 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
21 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1992 | Declaration of mortgage charge released/ceased (1 page) |
21 November 1992 | Declaration of mortgage charge released/ceased (1 page) |
21 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |