Finchley
London
N3 2DU
Director Name | Mr Paul Joseph Charles Howe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Secretary Name | Mr Paul Joseph Charles Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Telephone | 020 83431930 |
---|---|
Telephone region | London |
Registered Address | 39 Etchingham Park Road Finchley London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Dennis Djemal 50.00% Ordinary |
---|---|
50 at £1 | Paul Howe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £744,637 |
Cash | £82,547 |
Current Liabilities | £4,170 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
19 October 1988 | Delivered on: 21 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 74 cornwall crescent, london SW7. Outstanding |
---|---|
18 December 1987 | Delivered on: 7 January 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or rosslyn developm ents limited to the chargee on any account whatsoever. Particulars: 40 oakwood avenue borehamwood, herts title no hd 7075 together with the land at the rear title no hd 11974. Outstanding |
24 July 1987 | Delivered on: 28 July 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 72 cathcart road south kensington, london. Outstanding |
29 August 1986 | Delivered on: 10 September 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third floor flat 5, 36 edgerton gardens knightsbirdge, london SW3. Outstanding |
19 August 1985 | Delivered on: 20 August 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 wickes house, poplar high st. London, E14. Outstanding |
20 May 1983 | Delivered on: 27 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15 douglas court west end lane london NW6. Outstanding |
14 September 2018 | Delivered on: 18 September 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 11, 69 courtfield gardens, london, SW5 0NJ with a title number (BGL39188) and the leasehold property known as 2 matiere place, flat 2, 35-37 earls court square, london, SW5 9BY with a title number (BGL42426). Outstanding |
24 July 2015 | Delivered on: 30 July 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Leasehold property at 2 matiere place 33 to 41 earls court square london title number BGL42426. Leasehold property at flat 11, 69 courtfield gardens london title number BGL39188. Outstanding |
24 July 2015 | Delivered on: 30 July 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Leasehold property at 2 matiere place 33 to 41 earls court square london title number BGL42426. Leasehold property at flat 11, 69 courtfield gardens london title number BGL39188. Outstanding |
19 February 2001 | Delivered on: 22 February 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 1 105 lexham gardens london W8 t/n ngl 596368. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 July 2000 | Delivered on: 10 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 38 fernshaw rd,london SW10. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 May 2000 | Delivered on: 16 May 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at ground floor and lower ground floor maisonette 32 empereors gate london SW7 (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 June 1999 | Delivered on: 15 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage 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 lower ground floor flat 57 cornwall gardens london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 March 1999 | Delivered on: 10 March 1999 Persons entitled: Midland Bank PLC Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee as more particularly described in the principal deed as defined in the instrument creating the charge. Particulars: Property k/a flat 4 72 cathcart road london SW10. See the mortgage charge document for full details. Outstanding |
11 November 1998 | Delivered on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 1 60 cornwall gardens london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 September 1997 | Delivered on: 19 September 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 27 colhearne road london sw 10 (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1997 | Delivered on: 10 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at ground floor flat 8 redcliffe gardens london SW10 (leasehold) with the benefit of all rights,licences,guarantees,any goodwill of any business,any rental and other money and all other payments. See the mortgage charge document for full details. Outstanding |
4 October 1996 | Delivered on: 10 October 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 28 sloane court east london SW3 with the benefit of all rights, licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
12 July 1996 | Delivered on: 13 July 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 10 lower sloane street, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
8 January 1996 | Delivered on: 23 January 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage 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 flat 9 49 onslow gardens london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
20 July 1995 | Delivered on: 22 July 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as flat 10 49 onslow gardens kensington london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
10 September 1994 | Delivered on: 16 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower ground floor flat, 100 ifield road, london SW10. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
29 September 1993 | Delivered on: 20 October 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a basement flat 8 sussex place, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 July 1983 | Delivered on: 18 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2ND floor flat, 159 cromwell road, london SW5 and the proceeds of sale thereof title no ngl 306610. Fully Satisfied |
10 May 2007 | Delivered on: 15 May 2007 Satisfied on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2, 35-37 earls court square london t/n BGL42426. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 November 2001 | Delivered on: 13 November 2001 Satisfied on: 1 August 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11, 69 courtfield gardens london SW5 t/no.BGL39188. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 douglas court west end lane london NW6. Fully Satisfied |
28 January 1983 | Delivered on: 2 February 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being flat 7, 61 harrington gardens london sw 7 title no ngl 308336. Fully Satisfied |
27 October 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
18 September 2018 | Registration of charge 016656130028, created on 14 September 2018 (24 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
15 February 2016 | Secretary's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (1 page) |
15 February 2016 | Director's details changed for Mr Dennis Djemal on 31 December 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Dennis Djemal on 31 December 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (2 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (1 page) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 August 2015 | Satisfaction of charge 25 in full (4 pages) |
4 August 2015 | Satisfaction of charge 25 in full (4 pages) |
1 August 2015 | Satisfaction of charge 24 in full (4 pages) |
1 August 2015 | Satisfaction of charge 24 in full (4 pages) |
30 July 2015 | Registration of charge 016656130026, created on 24 July 2015 (38 pages) |
30 July 2015 | Registration of charge 016656130027, created on 24 July 2015 (48 pages) |
30 July 2015 | Registration of charge 016656130027, created on 24 July 2015 (48 pages) |
30 July 2015 | Registration of charge 016656130026, created on 24 July 2015 (38 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 39,etchingham park road finchley london N3 2DU (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 39,etchingham park road finchley london N3 2DU (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |