Company NameWest Country Properties Limited
Company StatusDissolved
Company Number01680948
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameGarnstay Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Allan Joseph Wien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1991(8 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMrs Vivienne Ellen Wien
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1991(8 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Secretary NameMr Richard Eugene Wien
NationalityBritish
StatusClosed
Appointed13 February 2006(23 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 25 June 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMr Richard Eugene Wien
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(23 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 25 June 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMs Sasha Rachel Emma Wien
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(35 years, 7 months after company formation)
Appointment Duration12 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Secretary NameMr Stephen Michael Joseph
NationalityBritish
StatusResigned
Appointed07 January 1991(8 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 13 February 2006)
RoleCompany Director
Correspondence Address29 Bentley Way
Stanmore
Middlesex
HA7 3RR

Contact

Websitewestcountryproperties.com
Telephone01923 857777
Telephone regionWatford

Location

Registered AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth£862,077
Cash£823,123
Current Liabilities£1,528,950

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

4 March 1992Delivered on: 20 March 1992
Satisfied on: 23 May 2009
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: Freehold property k/a 26/26A quay street ammanford dyfed title no wa 469994 together with all buildings and fixtures and the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1987Delivered on: 18 April 1987
Satisfied on: 2 June 1994
Persons entitled: Cayzer 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 18 high street, wells, somerset.
Fully Satisfied
28 June 1985Delivered on: 9 July 1985
Satisfied on: 23 May 2009
Persons entitled: Lloyds 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: F/H land & buildings k/a 69 high street east redcar cleveland title no ce 62174.
Fully Satisfied
9 August 1984Delivered on: 24 August 1984
Persons entitled: Lloyds 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: F/H 28 river street truro, cornwall.
Fully Satisfied
28 February 1983Delivered on: 16 March 1983
Satisfied on: 2 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 and 78 to 83 (inclusive) montgomery square, wath upon dearne, south yorkshire.
Fully Satisfied
28 February 1983Delivered on: 16 March 1983
Satisfied on: 2 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 sandringham road, doncaster, south yorkshire.
Fully Satisfied
28 February 1983Delivered on: 16 March 1983
Satisfied on: 23 May 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vivo foodmarket high street, penistone, south yorkshire.
Fully Satisfied
28 February 1983Delivered on: 16 March 1983
Satisfied on: 2 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vivo foodmarket, hoyland road, hoyland common barnsley, yorkshire.
Fully Satisfied
6 July 2009Delivered on: 15 July 2009
Satisfied on: 12 June 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a no. 13 fore street, brixham, torbay, t/no. DN53893 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
15 May 2006Delivered on: 16 May 2006
Satisfied on: 23 May 2009
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: The property k/a 160 armada way plymouth t/n DN322597. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 January 2006Delivered on: 25 January 2006
Satisfied on: 21 November 2006
Persons entitled: Jeffrey Lewis Freed and Paula Freed

Classification: Legal charge
Secured details: £195,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 cardiff street, aberdare, rhondda cynon taff t/no. CYM221607 including all fixtures in or about the property and the proceeds of sale thereof.
Fully Satisfied
4 May 2004Delivered on: 7 May 2004
Satisfied on: 14 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 the crescent taunton somerset t/n:ST122701.
Fully Satisfied
30 April 2004Delivered on: 5 May 2004
Satisfied on: 5 May 2009
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. See the mortgage charge document for full details.
Fully Satisfied
28 February 1983Delivered on: 7 March 1983
Satisfied on: 2 June 1994
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: Vivo foodmarket, 83 high street, west glossop, derbyshire.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Application to strike the company off the register (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
26 October 2018Director's details changed for Mr Richard Eugene Wien on 1 January 2018 (2 pages)
13 July 2018Appointment of Ms Sasha Rachel Emma Wien as a director on 29 June 2018 (2 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 June 2016Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Mr Richard Eugene Wien on 7 June 2016 (1 page)
7 June 2016Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page)
7 June 2016Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page)
7 June 2016Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Mr Richard Eugene Wien on 7 June 2016 (1 page)
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 April 2015Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Satisfaction of charge 11 in full (1 page)
14 June 2013Satisfaction of charge 11 in full (1 page)
12 June 2013Satisfaction of charge 14 in full (4 pages)
12 June 2013Satisfaction of charge 14 in full (4 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
16 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
16 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
3 June 2011Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 February 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Richard Eugene Wien on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Richard Eugene Wien on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Richard Eugene Wien on 1 October 2009 (1 page)
29 January 2010Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 February 2009Return made up to 07/01/09; full list of members (4 pages)
19 February 2009Return made up to 07/01/09; full list of members (4 pages)
25 February 2008Return made up to 07/01/08; full list of members (4 pages)
25 February 2008Return made up to 07/01/08; full list of members (4 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
24 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
19 February 2007Return made up to 07/01/07; full list of members (2 pages)
19 February 2007Return made up to 07/01/07; full list of members (2 pages)
8 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
8 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Particulars of mortgage/charge (7 pages)
16 May 2006Particulars of mortgage/charge (7 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
8 March 2006Return made up to 07/01/06; full list of members (3 pages)
8 March 2006Return made up to 07/01/06; full list of members (3 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 November 2005Location of register of members (1 page)
10 November 2005Registered office changed on 10/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page)
10 November 2005Registered office changed on 10/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page)
10 November 2005Location of register of members (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page)
31 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
31 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 February 2005Return made up to 07/01/05; full list of members (5 pages)
3 February 2005Return made up to 07/01/05; full list of members (5 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (6 pages)
5 May 2004Particulars of mortgage/charge (6 pages)
11 March 2004Return made up to 07/01/04; no change of members (4 pages)
11 March 2004Return made up to 07/01/04; no change of members (4 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 March 2003Return made up to 07/01/03; full list of members (5 pages)
3 March 2003Return made up to 07/01/03; full list of members (5 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2002Return made up to 07/01/02; no change of members (4 pages)
24 January 2002Return made up to 07/01/02; no change of members (4 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 February 2001Return made up to 07/01/01; no change of members (5 pages)
28 February 2001Return made up to 07/01/01; no change of members (5 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 February 2000Return made up to 07/01/00; full list of members (6 pages)
1 February 2000Secretary's particulars changed (1 page)
1 February 2000Secretary's particulars changed (1 page)
1 February 2000Return made up to 07/01/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 August 1999Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
5 August 1999Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
1 July 1999Auditor's resignation (1 page)
1 July 1999Auditor's resignation (1 page)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1999Return made up to 07/01/99; no change of members (5 pages)
27 January 1999Return made up to 07/01/99; no change of members (5 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
21 January 1998Return made up to 07/01/98; full list of members (6 pages)
21 January 1998Return made up to 07/01/98; full list of members (6 pages)
22 January 1997Return made up to 07/01/97; full list of members (6 pages)
22 January 1997Return made up to 07/01/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
1 February 1996Return made up to 07/01/96; no change of members (4 pages)
1 February 1996Return made up to 07/01/96; no change of members (4 pages)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 May 1989Registered office changed on 12/05/89 from: charter house 158 station road edgware middx HA8 7AW (1 page)
12 May 1989Registered office changed on 12/05/89 from: charter house 158 station road edgware middx HA8 7AW (1 page)
9 July 1985Particulars of mortgage/charge (3 pages)
9 July 1985Particulars of mortgage/charge (3 pages)
24 November 1982Incorporation (17 pages)
24 November 1982Incorporation (17 pages)