Company NameYokebuild Limited
DirectorsDennis Djemal and Paul Joseph Charles Howe
Company StatusActive
Company Number01665613
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dennis Djemal
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMr Paul Joseph Charles Howe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Secretary NameMr Paul Joseph Charles Howe
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU

Contact

Telephone020 83431930
Telephone regionLondon

Location

Registered Address39 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Dennis Djemal
50.00%
Ordinary
50 at £1Paul Howe
50.00%
Ordinary

Financials

Year2014
Net Worth£744,637
Cash£82,547
Current Liabilities£4,170

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

19 October 1988Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1983Delivered 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 2018Delivered 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 2015Delivered 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 2015Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1983Delivered 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 2007Delivered 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 2001Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

27 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 September 2018Registration of charge 016656130028, created on 14 September 2018 (24 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (7 pages)
15 February 2016Secretary's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (1 page)
15 February 2016Director's details changed for Mr Dennis Djemal on 31 December 2015 (2 pages)
15 February 2016Director's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (2 pages)
15 February 2016Director's details changed for Mr Dennis Djemal on 31 December 2015 (2 pages)
15 February 2016Director's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (2 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Secretary's details changed for Mr Paul Joseph Charles Howe on 31 December 2015 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 August 2015Satisfaction of charge 25 in full (4 pages)
4 August 2015Satisfaction of charge 25 in full (4 pages)
1 August 2015Satisfaction of charge 24 in full (4 pages)
1 August 2015Satisfaction of charge 24 in full (4 pages)
30 July 2015Registration of charge 016656130026, created on 24 July 2015 (38 pages)
30 July 2015Registration of charge 016656130027, created on 24 July 2015 (48 pages)
30 July 2015Registration of charge 016656130027, created on 24 July 2015 (48 pages)
30 July 2015Registration of charge 016656130026, created on 24 July 2015 (38 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 June 2008Return made up to 31/12/07; full list of members (4 pages)
11 June 2008Return made up to 31/12/07; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 April 2007Return made up to 31/12/06; full list of members (2 pages)
10 April 2007Return made up to 31/12/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 February 2006Registered office changed on 17/02/06 from: 39,etchingham park road finchley london N3 2DU (1 page)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 39,etchingham park road finchley london N3 2DU (1 page)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
14 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
23 May 2000Full accounts made up to 30 September 1999 (9 pages)
23 May 2000Full accounts made up to 30 September 1999 (9 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
9 April 1998Full accounts made up to 30 September 1997 (13 pages)
9 April 1998Full accounts made up to 30 September 1997 (13 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Full accounts made up to 30 September 1996 (12 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Full accounts made up to 30 September 1996 (12 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Full accounts made up to 30 September 1995 (13 pages)
20 February 1996Full accounts made up to 30 September 1995 (13 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)