Company NamePhoto & General Finance Limited
Company StatusDissolved
Company Number01646650
CategoryPrivate Limited Company
Incorporation Date25 June 1982(41 years, 10 months ago)
Dissolution Date27 August 2021 (2 years, 8 months ago)
Previous NamesIngramglen Finance Limited and Industrial & Consumer Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameDavid Paul Philipson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 27 August 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameStefan David Philipson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(33 years after company formation)
Appointment Duration6 years, 1 month (closed 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameDavid Paul Philipson
StatusClosed
Appointed01 July 2015(33 years after company formation)
Appointment Duration6 years, 1 month (closed 27 August 2021)
RoleCompany Director
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameEva Philipson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 July 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameStephen Francis Donnelly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 September 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Secretary NameEva Philipson
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ

Contact

Websitewww.photolease.co.uk
Telephone020 76130633
Telephone regionLondon

Location

Registered AddressMha Macintyre Hudson 6th Floor 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,457,729
Cash£215
Current Liabilities£6,356,364

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

22 March 2005Delivered 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 2005Delivered 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 1993Delivered 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 1991Delivered 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 1989Delivered 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 2018Delivered on: 7 February 2018
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 22 October 2014
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
29 April 2008Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1988Delivered 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 1995Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

1 February 2021Appointment of a voluntary liquidator (3 pages)
20 April 2020Declaration of solvency (5 pages)
18 March 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
16 March 2020Appointment of a voluntary liquidator (3 pages)
9 March 2020Satisfaction of charge 4 in full (1 page)
9 March 2020Satisfaction of charge 8 in full (2 pages)
9 March 2020Satisfaction of charge 9 in full (1 page)
25 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 November 2019Satisfaction of charge 016466500014 in full (1 page)
29 November 2019Satisfaction of charge 13 in full (1 page)
29 November 2019Satisfaction of charge 11 in full (1 page)
29 November 2019Satisfaction of charge 12 in full (1 page)
29 November 2019Satisfaction of charge 10 in full (1 page)
29 November 2019Satisfaction of charge 2 in full (1 page)
18 October 2019Satisfaction of charge 016466500015 in full (4 pages)
17 September 2019Satisfaction of charge 6 in full (1 page)
17 September 2019Satisfaction of charge 1 in full (1 page)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2018Registration of charge 016466500015, created on 19 January 2018 (16 pages)
20 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
20 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 March 2016Purchase of own shares. (3 pages)
17 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 March 2016Cancellation of shares. Statement of capital on 23 February 2016
  • GBP 850
(4 pages)
17 March 2016Purchase of own shares. (3 pages)
17 March 2016Cancellation of shares. Statement of capital on 23 February 2016
  • GBP 850
(4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Director's details changed for Stefan David Philipson on 1 January 2016 (2 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Director's details changed for Stefan David Philipson on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Stephen Francis Donnelly as a director on 30 September 2015 (1 page)
20 January 2016Termination of appointment of Stephen Francis Donnelly as a director on 30 September 2015 (1 page)
6 July 2015Termination of appointment of Eva Philipson as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Stefan David Philipson as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Eva Philipson as a secretary on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Eva Philipson as a secretary on 1 July 2015 (1 page)
6 July 2015Appointment of Stefan David Philipson as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of David Paul Philipson as a secretary on 1 July 2015 (2 pages)
6 July 2015Appointment of Stefan David Philipson as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Eva Philipson as a director on 1 July 2015 (1 page)
6 July 2015Appointment of David Paul Philipson as a secretary on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Eva Philipson as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Eva Philipson as a secretary on 1 July 2015 (1 page)
6 July 2015Appointment of David Paul Philipson as a secretary on 1 July 2015 (2 pages)
27 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
22 October 2014Registration of charge 016466500014, created on 15 October 2014 (31 pages)
22 October 2014Registration of charge 016466500014, created on 15 October 2014 (31 pages)
4 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
15 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(4 pages)
15 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(4 pages)
15 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(4 pages)
28 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
24 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 February 2011Secretary's details changed for Eva Philipson on 1 October 2009 (1 page)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Eva Philipson on 1 October 2009 (2 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Eva Philipson on 1 October 2009 (2 pages)
7 February 2011Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages)
7 February 2011Director's details changed for David Paul Philipson on 1 October 2009 (2 pages)
7 February 2011Director's details changed for David Paul Philipson on 1 October 2009 (2 pages)
7 February 2011Secretary's details changed for Eva Philipson on 1 October 2009 (1 page)
7 February 2011Director's details changed for Eva Philipson on 1 October 2009 (2 pages)
7 February 2011Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages)
7 February 2011Director's details changed for David Paul Philipson on 1 October 2009 (2 pages)
7 February 2011Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages)
7 February 2011Secretary's details changed for Eva Philipson on 1 October 2009 (1 page)
12 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 February 2010Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eva Philipson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Paul Philipson on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for David Paul Philipson on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for David Paul Philipson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eva Philipson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eva Philipson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Stephen Francis Donnelly on 1 October 2009 (2 pages)
13 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 February 2009Registered office changed on 12/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
12 February 2009Director's change of particulars / stephen donnelly / 01/03/2008 (1 page)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Director's change of particulars / stephen donnelly / 01/03/2008 (1 page)
7 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 March 2008Return made up to 06/02/08; full list of members (4 pages)
7 March 2008Return made up to 06/02/08; full list of members (4 pages)
4 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
21 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
21 February 2006Return made up to 06/02/06; full list of members (3 pages)
21 February 2006Return made up to 06/02/06; full list of members (3 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Particulars of mortgage/charge (5 pages)
5 August 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (7 pages)
23 July 2005Particulars of mortgage/charge (7 pages)
18 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Return made up to 06/02/05; full list of members (3 pages)
5 April 2005Return made up to 06/02/05; full list of members (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 March 2004Return made up to 06/02/04; full list of members (7 pages)
4 March 2004Return made up to 06/02/04; full list of members (7 pages)
13 October 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
8 March 2003Return made up to 06/02/03; full list of members (7 pages)
8 March 2003Return made up to 06/02/03; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 April 2002Return made up to 06/02/02; full list of members (7 pages)
3 April 2002Return made up to 06/02/02; full list of members (7 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 March 2001Return made up to 06/02/01; full list of members (7 pages)
8 March 2001Return made up to 06/02/01; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 March 2000Return made up to 06/02/00; full list of members (7 pages)
27 March 2000Return made up to 06/02/00; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 March 1999Return made up to 06/02/99; no change of members (4 pages)
2 March 1999Return made up to 06/02/99; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 February 1998Return made up to 06/02/98; no change of members (4 pages)
27 February 1998Return made up to 06/02/98; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 March 1997Return made up to 06/02/97; full list of members (6 pages)
5 March 1997Return made up to 06/02/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 March 1996Return made up to 06/02/96; no change of members (4 pages)
5 March 1996Return made up to 06/02/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
29 March 1995Return made up to 06/02/95; no change of members (4 pages)
29 March 1995Return made up to 06/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 March 1994Return made up to 06/02/94; full list of members (5 pages)
7 March 1994Accounts for a small company made up to 30 September 1993 (4 pages)
7 March 1994Accounts for a small company made up to 30 September 1993 (4 pages)
7 March 1994Accounts for a small company made up to 30 September 1993 (4 pages)
7 March 1994Return made up to 06/02/94; full list of members (5 pages)
7 March 1994Return made up to 06/02/94; full list of members (5 pages)
17 April 1993Particulars of mortgage/charge (3 pages)
17 April 1993Particulars of mortgage/charge (3 pages)
17 April 1993Particulars of mortgage/charge (3 pages)
1 March 1993Return made up to 06/02/93; no change of members (4 pages)
1 March 1993Accounts for a small company made up to 30 September 1992 (4 pages)
1 March 1993Accounts for a small company made up to 30 September 1992 (4 pages)
1 March 1993Return made up to 06/02/93; no change of members (4 pages)
1 March 1993Accounts for a small company made up to 30 September 1992 (4 pages)
1 March 1993Return made up to 06/02/93; no change of members (4 pages)
5 March 1992Accounts for a small company made up to 30 September 1991 (4 pages)
5 March 1992Return made up to 06/02/92; no change of members (4 pages)
5 March 1992Accounts for a small company made up to 30 September 1991 (4 pages)
5 March 1992Return made up to 06/02/92; no change of members (4 pages)
5 March 1992Accounts for a small company made up to 30 September 1991 (4 pages)
5 March 1992Return made up to 06/02/92; no change of members (4 pages)
20 June 1991Particulars of mortgage/charge (3 pages)
20 June 1991Particulars of mortgage/charge (3 pages)
20 June 1991Particulars of mortgage/charge (3 pages)
22 March 1991Return made up to 31/01/91; full list of members (7 pages)
22 March 1991Return made up to 31/01/91; full list of members (7 pages)
22 March 1991Accounts for a small company made up to 30 September 1990 (4 pages)
22 March 1991Return made up to 31/01/91; full list of members (7 pages)
22 March 1991Accounts for a small company made up to 30 September 1990 (4 pages)
22 March 1991Accounts for a small company made up to 30 September 1990 (4 pages)
26 September 1990Declaration of satisfaction of mortgage/charge (1 page)
26 September 1990Declaration of satisfaction of mortgage/charge (1 page)
26 September 1990Declaration of satisfaction of mortgage/charge (1 page)
21 February 1990Return made up to 06/02/90; full list of members (4 pages)
21 February 1990Accounts for a small company made up to 30 September 1989 (3 pages)
21 February 1990Accounts for a small company made up to 30 September 1989 (3 pages)
21 February 1990Return made up to 06/02/90; full list of members (4 pages)
21 February 1990Accounts for a small company made up to 30 September 1989 (3 pages)
21 February 1990Return made up to 06/02/90; full list of members (4 pages)
15 September 1989Particulars of mortgage/charge (3 pages)
15 September 1989Particulars of mortgage/charge (3 pages)
15 September 1989Particulars of mortgage/charge (3 pages)
10 March 1989Particulars of mortgage/charge (3 pages)
10 March 1989Particulars of mortgage/charge (3 pages)
10 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Return made up to 10/02/89; full list of members (4 pages)
9 March 1989Return made up to 10/02/89; full list of members (4 pages)
9 March 1989Accounts for a small company made up to 30 September 1988 (3 pages)
9 March 1989Return made up to 10/02/89; full list of members (4 pages)
9 March 1989Accounts for a small company made up to 30 September 1988 (3 pages)
9 March 1989Accounts for a small company made up to 30 September 1988 (3 pages)
15 March 1988Return made up to 28/01/88; full list of members (4 pages)
15 March 1988Return made up to 28/01/88; full list of members (4 pages)
15 March 1988Return made up to 28/01/88; full list of members (4 pages)
1 February 1988Company name changed\certificate issued on 01/02/88 (2 pages)
1 February 1988Company name changed\certificate issued on 01/02/88 (2 pages)
11 March 1987Accounts for a small company made up to 30 September 1986 (3 pages)
11 March 1987Accounts for a small company made up to 30 September 1986 (3 pages)
11 March 1987Accounts for a small company made up to 30 September 1986 (3 pages)