Midhurst
West Sussex
GU29 0DZ
Director Name | Mr Peter James Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory School Lane, Melbury Abbas Shaftesbury Dorset SP7 0DZ |
Secretary Name | Mr Peter James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory School Lane, Melbury Abbas Shaftesbury Dorset SP7 0DZ |
Website | www.samsonproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76028024 |
Telephone region | London |
Registered Address | 60 Pembroke Road London W8 6NX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,966,645 |
Cash | £3,296,555 |
Current Liabilities | £2,562,216 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
17 December 1985 | Delivered on: 23 December 1985 Satisfied on: 18 May 1999 Persons entitled: James Finley Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold - 14, 16 and 18 culford gardens chelsea t/no. Ngl 419461. Fully Satisfied |
---|---|
4 October 1985 | Delivered on: 10 October 1985 Satisfied on: 18 May 1999 Persons entitled: James Finlay Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 mornington avenue west kensington london W14. Title no ngl 153071. Fully Satisfied |
30 July 1985 | Delivered on: 3 August 1985 Satisfied on: 18 May 1999 Persons entitled: John Jabez Hardyment Classification: Legal charge Secured details: £70,000. Particulars: F/H property 65 eardley cresent london sw 5. Fully Satisfied |
30 July 1985 | Delivered on: 2 August 1985 Satisfied on: 18 May 1999 Persons entitled: The Govenor. and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 eardley crescent london SW5. Fully Satisfied |
14 March 1985 | Delivered on: 25 March 1985 Satisfied on: 18 May 1999 Persons entitled: James Finlay Corporation Limited 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 & premises k/a 9 castletown road in the london borough of hammersmith & fulham t/n ln 203015. Fully Satisfied |
21 February 1985 | Delivered on: 25 February 1985 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 avonmore road london W14. Fully Satisfied |
31 January 1985 | Delivered on: 19 February 1985 Satisfied on: 21 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 November 1994 | Delivered on: 8 November 1994 Satisfied on: 18 May 1999 Persons entitled: The Heritable and General Investment 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: All that f/h residential land and premises situate and k/a 101 st george's drive london SW1 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1994 | Delivered on: 8 November 1994 Satisfied on: 18 May 1999 Persons entitled: The Heritable and Genereal Investment 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: All that f/h residential land and premises situate at and k/a 123 st george's drive london SW1 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1994 | Delivered on: 8 November 1994 Satisfied on: 18 May 1999 Persons entitled: The Heritable and General Investment Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 August 1994 | Delivered on: 18 August 1994 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 st georges drive london t/no ngl 161885. Fully Satisfied |
17 February 1994 | Delivered on: 2 March 1994 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 and 79 ebury street and 22 ecleston street london SW1. Fully Satisfied |
2 April 1993 | Delivered on: 8 April 1993 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 cranley mews london SW7. Fully Satisfied |
11 November 1991 | Delivered on: 15 November 1991 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 5O eardley crescent london SW5 title number LN230251. Fully Satisfied |
27 June 1991 | Delivered on: 4 July 1991 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of blythe road, known as eagle house, blyth road, title no ngl 353167. Fully Satisfied |
3 February 1988 | Delivered on: 7 December 1988 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge registered pursuant to an order of court dated 18/11/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 184 fawe park road london SW15. Fully Satisfied |
11 October 1984 | Delivered on: 24 October 1984 Satisfied on: 18 May 1999 Persons entitled: James Finlay Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises 39 holland park london title no. 148138. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 July 1988 | Delivered on: 5 August 1988 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 - 31 kempsford gardens, london SW5. Fully Satisfied |
6 January 1988 | Delivered on: 11 January 1988 Satisfied on: 18 May 1999 Persons entitled: James Finlay Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with all buildings. And erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1987 | Delivered on: 3 August 1987 Satisfied on: 18 May 1999 Persons entitled: Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 18, upper addison gardens london W14. T/n:- ngl 288679. Fully Satisfied |
13 July 1987 | Delivered on: 3 August 1987 Satisfied on: 18 May 1999 Persons entitled: Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18, upper addison gardens london W14 t/n ln 92879. Fully Satisfied |
8 June 1987 | Delivered on: 20 June 1987 Satisfied on: 18 May 1999 Persons entitled: Heritable & General Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Eagle house blythe road london W14. Fully Satisfied |
8 June 1987 | Delivered on: 20 June 1987 Satisfied on: 18 May 1999 Persons entitled: Heritable & General Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 16/18 empress place, london S. W. 6. L. B. of hammersmith and fulham and land adjoining. Fully Satisfied |
18 December 1986 | Delivered on: 23 December 1986 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland. 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, 44 chesterton road london W. 10. title no ln 248772. Fully Satisfied |
3 November 1986 | Delivered on: 7 November 1986 Satisfied on: 26 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - 17 upper addison gardens london W12. Fully Satisfied |
14 March 1986 | Delivered on: 20 March 1986 Satisfied on: 18 May 1999 Persons entitled: The Heritable and General Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 colville terrace in the royal borough of kensington & chelsea. Fully Satisfied |
14 March 1986 | Delivered on: 20 March 1986 Satisfied on: 18 May 1999 Persons entitled: The Heritable and General Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of blythe road in the london borough of hammersmith & fulham. Fully Satisfied |
28 September 1984 | Delivered on: 2 October 1984 Satisfied on: 18 May 1999 Persons entitled: James Finlay Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & premises at 61 avonmore road, london W14 title no. Ln 240340. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 2019 | Delivered on: 9 April 2019 Persons entitled: Jeremy Alexander Samuels and Peter James Thompson Classification: A registered charge Particulars: Freehold land known as 60 pembroke road, london W8 6NX registered at land registry under title number 85933. Outstanding |
11 January 2016 | Delivered on: 12 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 58 pembroke road, london, W8 6NX, first floor flat, 58 pembroke road, kensington, W8 6NX, second floor flat, 58 pembroke road, kensington, W8 6NX and third floor flat, 58 pembroke road, kensington, W8 6NX (land registry title nos BGL8573, BGL26873, BGL26872 and BGL26871). Outstanding |
1 February 2012 | Delivered on: 10 February 2012 Persons entitled: Efg Private 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: L/H interest k/a the unit on the fourth floor of 20 bowling green lane london and all buildings fixtures fixed plant and machinery at any time thereon see image for full details. Outstanding |
1 February 2012 | Delivered on: 10 February 2012 Persons entitled: Efg Private 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: L/H property k/a second floor flat 58 pembroke road kensington l/h t/no. Absolute BGL26872 and all buildings fixtures fixed plant and machinery at any time thereon see image for full details. Outstanding |
1 February 2012 | Delivered on: 10 February 2012 Persons entitled: Efg Private 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: L/H property k/a first floor flat 58 pembroke road kensington l/h t/no. Absolute BGL26873 and all buildings fixtures fixed plant and machinery at any time thereon see image for full details. Outstanding |
1 February 2012 | Delivered on: 10 February 2012 Persons entitled: Efg Private 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: L/H property k/a third floor flat 58 pembroke road kensington l/h t/no. Absolute BGL26871 and all buildings fixtures fixed plant and machinery at any time thereon see image for full details. Outstanding |
4 August 1988 | Delivered on: 11 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland 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 - 60 pembroke road, london W8. Outstanding |
18 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 April 2019 | Registration of charge 016501240035, created on 5 April 2019 (31 pages) |
21 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
24 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
12 January 2016 | Registration of charge 016501240034, created on 11 January 2016 (8 pages) |
12 January 2016 | Registration of charge 016501240034, created on 11 January 2016 (8 pages) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 April 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
10 February 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Re-registration of Memorandum and Articles (9 pages) |
25 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
25 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2010 | Re-registration of Memorandum and Articles (9 pages) |
25 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Director's change of particulars / jeremy samuels / 01/09/2008 (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / jeremy samuels / 01/09/2008 (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
22 April 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
2 May 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
2 May 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / jeremy samuels / 01/01/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / jeremy samuels / 01/01/2008 (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
4 April 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
18 April 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members
|
7 April 2005 | Return made up to 31/03/05; full list of members
|
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
28 July 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
28 July 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members
|
5 June 2001 | Return made up to 31/03/01; full list of members
|
22 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 March 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
9 March 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
31 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
31 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
6 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
6 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
9 January 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
9 January 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
10 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 1987 | Re-registration of Memorandum and Articles (12 pages) |
10 November 1987 | Re-registration of Memorandum and Articles (12 pages) |
9 July 1982 | Incorporation (17 pages) |
9 July 1982 | Incorporation (17 pages) |