London
SW7 3LD
Secretary Name | Rupert James Richmond-Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Guy William Ashley Richmond-Dodd |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Rupert James Hartley Richmond-Dodd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Mr Alan Francis Shambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Westlake 14 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Jane Ann Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | 10 Gardnor Road Hampstead London NW3 1HA |
Secretary Name | Jane Elizabeth Trudgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years after company formation) |
Appointment Duration | 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 43 Hugon Road London SW6 3ER |
Secretary Name | Jane Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Queens Court 224 West End Lane London NW6 1UT |
Secretary Name | Janice Claire Ridout White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2005) |
Role | Accountant |
Correspondence Address | 36 Gittens Close Bromley Kent BR1 5LA |
Secretary Name | Mr Nicholas Guy Moore-Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 183 Wandsworth Bridge Road London SW6 2TT |
Website | heritabletrust.com |
---|---|
Telephone | 020 75818422 |
Telephone region | London |
Registered Address | 97 Old Brompton Road London SW7 3LD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Laimond Properties LTD 75.00% Ordinary |
---|---|
25 at £1 | Mr John Bryan Richmond-dodd 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,161,674 |
Cash | £62,336 |
Current Liabilities | £2,297,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or laimond properties limited to the chargee on any account whatsoever. Particulars: The freehold property known as 73 philbeach gardens london SW5 title number NGL687845. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
19 March 1999 | Delivered on: 23 March 1999 Satisfied on: 10 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being 30 harrington gardens london SW7 t/n bgl 369. Fully Satisfied |
30 June 1998 | Delivered on: 1 July 1998 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property charged being ;- 60 old brompton road london SW5 t/no;-LN178696 and 27 kelso place london W8 t/no;-LN63710. 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 |
30 April 1998 | Delivered on: 12 May 1998 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 27 kelso place,london.t/no.LN63710.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 May 1995 | Delivered on: 7 June 1995 Satisfied on: 15 December 1999 Persons entitled: Bristol & West Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 1995 | Delivered on: 7 June 1995 Satisfied on: 15 December 1999 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 34A 36 36A harrington road kensington london with all buildings stuctures and fixtures fixed plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 May 1993 | Delivered on: 2 June 1993 Satisfied on: 17 June 1994 Persons entitled: Coutts & Company. Classification: Mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 3 harrington gardens, royal borough of kensington & chelsea. Title no ln 236712 and/or the proceeds of sale thereof floating security all moveable plant ,machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the property. Please see doc for full details. Fully Satisfied |
26 May 1993 | Delivered on: 2 June 1993 Satisfied on: 25 August 1994 Persons entitled: Coutts & Company. Classification: Mortgage debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage freehold property harrington place. 1A-3 harrington gardens london SW7 and or the proceeds of sale thereof. Please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 September 2010 | Delivered on: 18 September 2010 Satisfied on: 8 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 May 2006 | Delivered on: 31 May 2006 Satisfied on: 8 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 21 october 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
6 September 2005 | Delivered on: 9 September 2005 Satisfied on: 8 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 October 2002 | Delivered on: 23 October 2002 Satisfied on: 8 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
12 April 2002 | Delivered on: 2 May 2002 Satisfied on: 21 September 2013 Persons entitled: Barratt Homes Limited Classification: Legal charge 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: F/H nevern mansions 27A nevern square london. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from laimond properties limited and/or allodium investments limited (the mortgagor) to the chargee on any account whatsoeverver. Particulars: F/H property k/a 33 longridge road london SW5 - NGL206410. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from laimond properties limited and/or allodium investments limited (the mortgagor) to the chargee on any account whatsoever. Particulars: F/H property k/a 24 colherne road london SW10 - BG9191. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or laimond properties limited to the chargee on any account whatsoever. Particulars: The freehold property known as nevern mansions, nevern square, london, SW5 t/no: NGL211790. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or laimond properties limited to the chargee on any account whatsoever. Particulars: The freehold property known as 36 trebovir road, london SW5 t/no: NGL625099. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 March 1984 | Delivered on: 5 March 1984 Satisfied on: 15 December 1999 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from allodium estates limited to the chargee. Particulars: L/Hold flat 21B on the second floor of 21A, 21B & 23 station road, penge, london borough of bromley and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2013 | Delivered on: 23 October 2013 Persons entitled: Ubs Ag Classification: A registered charge Particulars: None. Outstanding |
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 16 October 2013 Persons entitled: Ubs Ag Classification: A registered charge Particulars: None. Outstanding |
4 October 2013 | Delivered on: 9 October 2013 Persons entitled: Ubs Ag Classification: A registered charge Particulars: 60 old brompton road and 2 kendrick place london. Outstanding |
4 October 2013 | Delivered on: 8 October 2013 Persons entitled: Ubs Ag Classification: A registered charge Particulars: 30 harrington gardens london. Outstanding |
9 January 2024 | Appointment of Rupert James Hartley Richmond-Dodd as a director on 3 January 2024 (2 pages) |
---|---|
9 January 2024 | Appointment of Guy William Ashley Richmond-Dodd as a director on 3 January 2024 (2 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 February 2022 | Satisfaction of charge 016551250022 in full (1 page) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Laimond Properties Limited as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Laimond Properties Limited as a person with significant control on 6 April 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 October 2013 | Registration of charge 016551250022 (11 pages) |
24 October 2013 | Registration of charge 016551250022 (11 pages) |
23 October 2013 | Registration of charge 016551250023 (17 pages) |
23 October 2013 | Registration of charge 016551250023 (17 pages) |
16 October 2013 | Registration of charge 016551250021
|
16 October 2013 | Registration of charge 016551250021
|
10 October 2013 | Satisfaction of charge 8 in full (4 pages) |
10 October 2013 | Satisfaction of charge 8 in full (4 pages) |
9 October 2013 | Registration of charge 016551250020 (7 pages) |
9 October 2013 | Registration of charge 016551250020 (7 pages) |
8 October 2013 | Satisfaction of charge 17 in full (4 pages) |
8 October 2013 | Satisfaction of charge 16 in full (4 pages) |
8 October 2013 | Satisfaction of charge 15 in full (4 pages) |
8 October 2013 | Satisfaction of charge 15 in full (4 pages) |
8 October 2013 | Registration of charge 016551250019 (7 pages) |
8 October 2013 | Satisfaction of charge 18 in full (4 pages) |
8 October 2013 | Registration of charge 016551250019 (7 pages) |
8 October 2013 | Satisfaction of charge 16 in full (4 pages) |
8 October 2013 | Satisfaction of charge 18 in full (4 pages) |
8 October 2013 | Satisfaction of charge 17 in full (4 pages) |
21 September 2013 | Satisfaction of charge 14 in full (4 pages) |
21 September 2013 | Satisfaction of charge 14 in full (4 pages) |
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
12 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Director's details changed for Mr John Bryan Richmond-Dodd on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr John Bryan Richmond-Dodd on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr John Bryan Richmond-Dodd on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Return made up to 09/08/98; no change of members
|
18 September 1998 | Return made up to 09/08/98; no change of members
|
1 July 1998 | Particulars of mortgage/charge (6 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
13 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 August 1995 | Return made up to 09/08/95; no change of members
|
14 August 1995 | Return made up to 09/08/95; no change of members
|