London
N3 3NP
Secretary Name | Ms Valerie Ann Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Director Name | Ms Valerie Ann Lee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Director Name | Mrs Rachel Harriet Silver |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(36 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brent Way London N3 1AJ |
Director Name | Ms Esther Judith Lee |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(36 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 14 Bedford Road London N2 9DA |
Telephone | 020 83462769 |
---|---|
Telephone region | London |
Registered Address | 1417-1419 London Road Norbury London SW16 4AH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Brightswell Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,501,997 |
Cash | £312,569 |
Current Liabilities | £257,363 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 August 1992 | Delivered on: 14 August 1992 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
9 August 2005 | Delivered on: 19 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 holland road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2004 | Delivered on: 5 November 2004 Persons entitled: The Royal Bank of Scotland 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 1 30 st cross st holborn, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2003 | Delivered on: 3 October 2003 Persons entitled: The Royal Bank of Scotland 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 2 at 30 cross street holborn london EC1N 8UH title absolute t/n NGL753718. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2001 | Delivered on: 18 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 trebovir road london SW5 9TQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 March 2001 | Delivered on: 20 March 2001 Persons entitled: The Royal Bank of Scotland PLC 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 known as 30 st cross street, london EC1N 8UH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 May 1998 | Delivered on: 4 June 1998 Persons entitled: The Royal Bank of Scotland 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 1,beauchamp house 214/218 new north road london N1. The present and future goodwill of any business carried on at the property by or on behalf of the company.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
27 October 1997 | Delivered on: 11 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2ND floor flat at 22 york mews 337A kentish town road the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
30 October 1996 | Delivered on: 5 November 1996 Persons entitled: The Royal Bank of Scotland 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 premises k/a flat 2 beauchamp house 214/218 new north road islington with the goodwill of the business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
27 September 1996 | Delivered on: 1 October 1996 Persons entitled: The Royal Bank of Scotland 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 premises k/a 391 harrow road london W9 t/no;-LN163627 fixed charge plant machinery fixtures fittings of the company present and future furniture furnishings equipment tools and other chattels present and future goodwill of any business atvthe property. See the mortgage charge document for full details. Outstanding |
25 June 1996 | Delivered on: 28 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 337 kentish town road, london NW5. And the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
3 November 1995 | Delivered on: 9 November 1995 Persons entitled: The Royal Bank of Scotland 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 craven terrace london W2 fixed charge on the plant machinery and fixtures and fittings of the company now and in the future at the property. The furniture furnishings equipment tools and other chattels of the company. The presenet and future goodwill of any business carried on at the property. See the mortgage charge document for full details. Outstanding |
23 July 1993 | Delivered on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 f/h premises 494 harrow road, paddington, city of westminster and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
5 August 1986 | Delivered on: 14 August 1986 Satisfied on: 14 August 1992 Persons entitled: The Royal Bank of Scotland 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 with the premises erected thereon k/a 31, crampton road, penge bromley greater loncon, title no:- k 13358 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1986 | Delivered on: 10 June 1986 Satisfied on: 14 August 1992 Persons entitled: The Royal Bank of Scotland 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 125 dulwich road lambeth london title no. Sgl 201117 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1986 | Delivered on: 19 May 1986 Satisfied on: 14 August 1992 Persons entitled: The Royal Bank of Scotland 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 and buildings k/a 215, lordship lane camberwell, southwark greater london, title no:- 369434 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1985 | Delivered on: 30 December 1985 Satisfied on: 14 August 1992 Persons entitled: The Royal Bank of Scotland 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 with the building erected thereon & numbered 60 millais road, leytonstone waltham forest greater london title no egl 164394 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1985 | Delivered on: 23 July 1985 Satisfied on: 14 August 1992 Persons entitled: Williams & Glyn's 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 97 gurney road stratford london borough of newham greater london together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 August 2005 | Delivered on: 19 August 2005 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 3A and 3B grenfell road mitcham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 1985 | Delivered on: 23 July 1985 Satisfied on: 14 August 1992 Persons entitled: Williams & Glyn's 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 49 st. Norbert road london borough of lewisham greater london title no. Sgl 261078 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 October 1999 | Delivered on: 28 October 1999 Satisfied on: 13 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 mansfield road NW3 t/no: NGL724009. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 1998 | Delivered on: 30 July 1998 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland 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 a 53 junction road london N19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 June 1998 | Delivered on: 2 July 1998 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41C archway road london N19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 February 1998 | Delivered on: 28 February 1998 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland 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 premises k/a 509 roman road poplar and 511 roman road t/nos: NGL242196 and NGL218550 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 July 1997 | Delivered on: 8 July 1997 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h propermises at 840-842 high road leyton the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 July 1997 | Delivered on: 8 July 1997 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland 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 premises comprising first second and third floor flats at 494 harrow road london W9 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 March 1997 | Delivered on: 2 April 1997 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bt way of legal mortgage top floor flat 53 juction road N19 all covenants and rights , the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Fully Satisfied |
24 April 1985 | Delivered on: 30 April 1985 Satisfied on: 14 August 1992 Persons entitled: Williams & Glyn's 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 with the premises erected thereon known as 39, ranleigh gardens stenford brook avenue hammersmith & fulham greater london title no ngl 509800 together with all fixtures whatsoever now or at any time hereafter affixed or attached tothe property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 November 1996 | Delivered on: 20 November 1996 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 the property k/a 34/36 sunbridge road bradford the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 October 1996 | Delivered on: 5 November 1996 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland 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 premises k/a 3 burscough street ormskirk lancashire with the goodwill of the business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
22 May 1996 | Delivered on: 24 May 1996 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland 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 premises 338-344 camberwell new road london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
8 December 1995 | Delivered on: 12 December 1995 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland 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-53 junction road london N19 fixed charge over the plant machinery and fixtures and fittings of the company, the furniture furnishings equipment tools and other chattels of the company, the present and future goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
6 June 1994 | Delivered on: 7 June 1994 Satisfied on: 4 February 2016 Persons entitled: The Royal Bank of Scotland 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 premises k/a 181 stoke newington, church street, stoke newington l/b of hackney t/no: egl 150746. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1983 | Delivered on: 26 November 1983 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and G.A.L. properties limited to the chargee on any account whatsoever. Particulars: F/H 119A osbaldeston rd. Hackney. Greater london tn ln 118046 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (18 pages) |
---|---|
10 July 2017 | Notification of Brightswell Estates Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 February 2016 | Satisfaction of charge 11 in full (4 pages) |
4 February 2016 | Satisfaction of charge 26 in full (4 pages) |
4 February 2016 | Satisfaction of charge 22 in full (4 pages) |
4 February 2016 | Satisfaction of charge 34 in full (4 pages) |
4 February 2016 | Satisfaction of charge 27 in full (4 pages) |
4 February 2016 | Satisfaction of charge 20 in full (4 pages) |
4 February 2016 | Satisfaction of charge 21 in full (4 pages) |
4 February 2016 | Satisfaction of charge 13 in full (4 pages) |
4 February 2016 | Satisfaction of charge 19 in full (4 pages) |
4 February 2016 | Satisfaction of charge 24 in full (4 pages) |
4 February 2016 | Satisfaction of charge 14 in full (4 pages) |
4 February 2016 | Satisfaction of charge 17 in full (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2009 (9 pages) |
14 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mrs Valerie Ann Lee on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Valerie Ann Lee on 1 October 2009 (2 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 June 2009 | Return made up to 26/10/08; full list of members (3 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 26/10/07; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
11 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 1 conduit street london W1S 2XA (1 page) |
11 November 2005 | Return made up to 26/10/05; full list of members (5 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 April 2003 | Return made up to 26/10/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 58 mountfield road london N3 3NP (1 page) |
23 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
10 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members
|
11 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Return made up to 26/10/96; full list of members (7 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 December 1982 | Incorporation (13 pages) |