London
EC2Y 5AU
Director Name | Stefan David Philipson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(33 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | David Paul Philipson |
---|---|
Status | Closed |
Appointed | 01 July 2015(33 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 August 2021) |
Role | Company Director |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Eva Philipson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 July 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Stephen Francis Donnelly |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 September 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Secretary Name | Eva Philipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Website | www.photolease.co.uk |
---|---|
Telephone | 020 76130633 |
Telephone region | London |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,457,729 |
Cash | £215 |
Current Liabilities | £6,356,364 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 March 2005 | Delivered on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of loan portfolio Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights of the company in respect of the loan agreements all rights of the company in any mortgage charge guarantee or other security all rights of the company against any valuer or legal adviser relating to the taking of the loans and the security for the loans. Outstanding |
---|---|
3 March 2005 | Delivered on: 15 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of equipment and leases/hp agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule and intended to be hired or (b) hired pursuant to the contracts listed on a schedule. The benefit of the contracts for lease hire purchase hire or bailment of the equipment as listed on a schedule and any contract amending or replacing any such contract (the equipment leases) and the right to receive all sums (the equipment debts) and any and all contracts of insurance and reinsurance with respect to the equipment (the insurances). Outstanding |
8 April 1993 | Delivered on: 17 April 1993 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right, title and interest in and to the debts and assets purchased by hitachi credit (U.K.) PLC. See the mortgage charge document for full details. Outstanding |
7 June 1991 | Delivered on: 20 June 1991 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 |
8 March 1989 | Delivered on: 10 March 1989 Persons entitled: British Credit Trust Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's rights to and interest in the specific british credit trust finance agreements and goods. Listed (see form 395 for full dletails of the agreement and the goods (if referred to). Outstanding |
19 January 2018 | Delivered on: 7 February 2018 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 22 October 2014 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
29 April 2008 | Delivered on: 1 May 2008 Persons entitled: Siemens Financial Services Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all of the company's right,title and interest in and to the debts and goods purchased see image for full details. Outstanding |
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Ing Lease (UK) Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right titie and interest in and to the unassigned contract rights the goods. See the mortgage charge document for full details. Outstanding |
31 July 2005 | Delivered on: 5 August 2005 Persons entitled: Ing Lease (UK) Limited Classification: Charge over equipment and receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right, title and interest under various hire agreements, hire purchase agreements, conditional sale agreements and credit sale agreements the interest in the equipment. See the mortgage charge document for full details. Outstanding |
21 July 2005 | Delivered on: 23 July 2005 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement 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: First fixed charge all its right title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement. See the mortgage charge document for full details. Outstanding |
11 October 1988 | Delivered on: 18 October 1988 Persons entitled: Hitachi Credit (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights & benefits in those agreements and the goods comprised in those agreements. Outstanding |
1 June 1995 | Delivered on: 9 June 1995 Satisfied on: 13 October 2003 Persons entitled: Singer & Friedlander Leasing Liited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the block discounting agreement. Particulars: Fixed charge over all its right title and interest in and to the unassigned debts. See the mortgage charge document for full details. Fully Satisfied |
22 July 1991 | Delivered on: 2 August 1991 Satisfied on: 20 October 2005 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all the indebtedness whatsoever (see form 395 for full details). Fully Satisfied |
7 September 1989 | Delivered on: 15 September 1989 Satisfied on: 4 October 1990 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all the indebtedness whatsoever now or at any time hereafter due or owing to the company. (See form 395 for full details). Fully Satisfied |
1 February 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
20 April 2020 | Declaration of solvency (5 pages) |
18 March 2020 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 18 March 2020 (2 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Appointment of a voluntary liquidator (3 pages) |
9 March 2020 | Satisfaction of charge 4 in full (1 page) |
9 March 2020 | Satisfaction of charge 8 in full (2 pages) |
9 March 2020 | Satisfaction of charge 9 in full (1 page) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 November 2019 | Satisfaction of charge 016466500014 in full (1 page) |
29 November 2019 | Satisfaction of charge 13 in full (1 page) |
29 November 2019 | Satisfaction of charge 11 in full (1 page) |
29 November 2019 | Satisfaction of charge 12 in full (1 page) |
29 November 2019 | Satisfaction of charge 10 in full (1 page) |
29 November 2019 | Satisfaction of charge 2 in full (1 page) |
18 October 2019 | Satisfaction of charge 016466500015 in full (4 pages) |
17 September 2019 | Satisfaction of charge 6 in full (1 page) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge 016466500015, created on 19 January 2018 (16 pages) |
20 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
20 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Cancellation of shares. Statement of capital on 23 February 2016
|
17 March 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Cancellation of shares. Statement of capital on 23 February 2016
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Stefan David Philipson on 1 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Stefan David Philipson on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Stephen Francis Donnelly as a director on 30 September 2015 (1 page) |
20 January 2016 | Termination of appointment of Stephen Francis Donnelly as a director on 30 September 2015 (1 page) |
6 July 2015 | Termination of appointment of Eva Philipson as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Stefan David Philipson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Eva Philipson as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Eva Philipson as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Stefan David Philipson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of David Paul Philipson as a secretary on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Stefan David Philipson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Eva Philipson as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of David Paul Philipson as a secretary on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Eva Philipson as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Eva Philipson as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Appointment of David Paul Philipson as a secretary on 1 July 2015 (2 pages) |
27 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 October 2014 | Registration of charge 016466500014, created on 15 October 2014 (31 pages) |
22 October 2014 | Registration of charge 016466500014, created on 15 October 2014 (31 pages) |
4 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
15 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
28 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
24 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
7 February 2011 | Secretary's details changed for Eva Philipson on 1 October 2009 (1 page) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Eva Philipson on 1 October 2009 (2 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Eva Philipson on 1 October 2009 (2 pages) |
7 February 2011 | Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages) |
7 February 2011 | Director's details changed for David Paul Philipson on 1 October 2009 (2 pages) |
7 February 2011 | Director's details changed for David Paul Philipson on 1 October 2009 (2 pages) |
7 February 2011 | Secretary's details changed for Eva Philipson on 1 October 2009 (1 page) |
7 February 2011 | Director's details changed for Eva Philipson on 1 October 2009 (2 pages) |
7 February 2011 | Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages) |
7 February 2011 | Director's details changed for David Paul Philipson on 1 October 2009 (2 pages) |
7 February 2011 | Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages) |
7 February 2011 | Secretary's details changed for Eva Philipson on 1 October 2009 (1 page) |
12 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 February 2010 | Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eva Philipson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Paul Philipson on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for David Paul Philipson on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for David Paul Philipson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eva Philipson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eva Philipson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages) |
13 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
12 February 2009 | Director's change of particulars / stephen donnelly / 01/03/2008 (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / stephen donnelly / 01/03/2008 (1 page) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
4 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
21 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Particulars of mortgage/charge (5 pages) |
5 August 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Return made up to 06/02/05; full list of members (3 pages) |
5 April 2005 | Return made up to 06/02/05; full list of members (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
13 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page) |
8 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 April 2002 | Return made up to 06/02/02; full list of members (7 pages) |
3 April 2002 | Return made up to 06/02/02; full list of members (7 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
27 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
29 March 1995 | Return made up to 06/02/95; no change of members (4 pages) |
29 March 1995 | Return made up to 06/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 March 1994 | Return made up to 06/02/94; full list of members (5 pages) |
7 March 1994 | Accounts for a small company made up to 30 September 1993 (4 pages) |
7 March 1994 | Accounts for a small company made up to 30 September 1993 (4 pages) |
7 March 1994 | Accounts for a small company made up to 30 September 1993 (4 pages) |
7 March 1994 | Return made up to 06/02/94; full list of members (5 pages) |
7 March 1994 | Return made up to 06/02/94; full list of members (5 pages) |
17 April 1993 | Particulars of mortgage/charge (3 pages) |
17 April 1993 | Particulars of mortgage/charge (3 pages) |
17 April 1993 | Particulars of mortgage/charge (3 pages) |
1 March 1993 | Return made up to 06/02/93; no change of members (4 pages) |
1 March 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
1 March 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
1 March 1993 | Return made up to 06/02/93; no change of members (4 pages) |
1 March 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
1 March 1993 | Return made up to 06/02/93; no change of members (4 pages) |
5 March 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
5 March 1992 | Return made up to 06/02/92; no change of members (4 pages) |
5 March 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
5 March 1992 | Return made up to 06/02/92; no change of members (4 pages) |
5 March 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
5 March 1992 | Return made up to 06/02/92; no change of members (4 pages) |
20 June 1991 | Particulars of mortgage/charge (3 pages) |
20 June 1991 | Particulars of mortgage/charge (3 pages) |
20 June 1991 | Particulars of mortgage/charge (3 pages) |
22 March 1991 | Return made up to 31/01/91; full list of members (7 pages) |
22 March 1991 | Return made up to 31/01/91; full list of members (7 pages) |
22 March 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
22 March 1991 | Return made up to 31/01/91; full list of members (7 pages) |
22 March 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
22 March 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
26 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1990 | Return made up to 06/02/90; full list of members (4 pages) |
21 February 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
21 February 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
21 February 1990 | Return made up to 06/02/90; full list of members (4 pages) |
21 February 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
21 February 1990 | Return made up to 06/02/90; full list of members (4 pages) |
15 September 1989 | Particulars of mortgage/charge (3 pages) |
15 September 1989 | Particulars of mortgage/charge (3 pages) |
15 September 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Return made up to 10/02/89; full list of members (4 pages) |
9 March 1989 | Return made up to 10/02/89; full list of members (4 pages) |
9 March 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
9 March 1989 | Return made up to 10/02/89; full list of members (4 pages) |
9 March 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
9 March 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
15 March 1988 | Return made up to 28/01/88; full list of members (4 pages) |
15 March 1988 | Return made up to 28/01/88; full list of members (4 pages) |
15 March 1988 | Return made up to 28/01/88; full list of members (4 pages) |
1 February 1988 | Company name changed\certificate issued on 01/02/88 (2 pages) |
1 February 1988 | Company name changed\certificate issued on 01/02/88 (2 pages) |
11 March 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
11 March 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
11 March 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |