Company NameTidstead Limited
DirectorLeon Steinhaus
Company StatusActive
Company Number01703989
CategoryPrivate Limited Company
Incorporation Date3 March 1983(41 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leon Steinhaus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
London
NW11 9DG
Secretary NameMrs Brenda Steinhaus
NationalityBritish
StatusCurrent
Appointed28 June 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address14 Beverley Gardens
London
NW11 9DG
Director NameMr Joey Steinhaus
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2013(30 years after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2021)
RoleProperty
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
London
NW11 9DG
Director NameMs Rachel Steinhaus
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2013(30 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
London
NW11 9DG

Location

Registered Address14 Beverley Gardens
London
NW11 9DG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£235,063
Cash£643
Current Liabilities£1,226,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

2 August 1996Delivered on: 8 August 1996
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 325-327 archway road highgate london t/no:-EGL171145. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 13 June 1996
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 weltje road hammersmith & fulham t/n LN97704 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book debts. Assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 13 June 1996
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 pember road brent NW10 t/n NGL209523 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book debts assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 August 1994Delivered on: 23 August 1994
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 123 wilberforce road london tog with all buildings and fixtures the goodwill of the business and all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1993Delivered on: 30 March 1993
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 10 wilberforce road london tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1988Delivered on: 15 November 1988
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 glengall road, kilburn london NW6 (title no: ngl 133746) & buildings and fixtures thereon. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1986Delivered on: 18 June 1986
Satisfied on: 3 July 2003
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 property k/a 31 wilberforce rd london N4 (title no ln 182351).
Fully Satisfied
22 June 1984Delivered on: 6 July 1984
Persons entitled: National Westminster 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: 45 esmond road london NW6 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 2002Delivered on: 19 July 2002
Satisfied on: 13 May 2009
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: Part of 1 north pole road kensington t/no: BGL21314. 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
16 June 2001Delivered on: 27 June 2001
Satisfied on: 3 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 5 10 gwendwr road west kensington london BGL14840. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 May 1997Delivered on: 20 May 1997
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 north pole road north kensington london with all buildings and fixtures plant and machinery all present and future book and other debts by way of assignment the goodwil of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1996Delivered on: 21 November 1996
Satisfied on: 3 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 3, 327 archway road haringay t/n EGL161246 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and futures book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
27 April 1983Delivered on: 11 May 1983
Satisfied on: 3 July 2003
Persons entitled: National Westminster 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: 89 glengall road london NW6 title no. Ngl 133746 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 2022Delivered on: 10 March 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as flat 2, 325-327 archway road, london N6 5AA.
Outstanding
22 February 2022Delivered on: 23 February 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat b, 10 wilberforce road, stoke newington, london, N4 2SW.
Outstanding
3 March 2009Delivered on: 4 March 2009
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: 1 north pole road london t/no BGL21314 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
30 August 2005Delivered on: 1 September 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: Atlantic home (formerly daisy home) 1 st johan road boscombe bournemouth dorset t/n DT276991,. 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
19 November 2002Delivered on: 26 November 2002
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: 101 & 113 london road east grinstead t/n WSX162074. 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
19 November 2002Delivered on: 26 November 2002
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: 21 high street shepperton TW17 9AJ title number 703340. 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
15 July 2002Delivered on: 19 July 2002
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: 327 archway road highgate t/no: EGL161246. 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
15 July 2002Delivered on: 19 July 2002
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 5, 10 gwendwr road hammersmith and fulham t/no: BGL14840. 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
15 July 2002Delivered on: 19 July 2002
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: 89 glengall road kilburn t/no: NGL133746. 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
15 July 2002Delivered on: 19 July 2002
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 b, 10 wilberforce road stoke newington t/no: EGL246788. 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
15 July 2002Delivered on: 19 July 2002
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: 12 weltje road t/no: LN97704. 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
15 July 2002Delivered on: 19 July 2002
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: 13 pember road kensal green t/no: NGL209523. 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
15 July 2002Delivered on: 19 July 2002
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, 325-327 archway road highgate t/no: EGL171145. 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
15 July 2002Delivered on: 19 July 2002
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: 31 wilberforce road stoke newington t/no: LN182351. 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
15 July 2002Delivered on: 19 July 2002
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

Filing History

16 January 2024Registered office address changed from 94 Stamford Hill London N16 6XS England to 14 Beverley Gardens London NW11 9DG on 16 January 2024 (1 page)
28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
25 May 2023Satisfaction of charge 23 in full (1 page)
25 May 2023Satisfaction of charge 18 in full (1 page)
25 May 2023Satisfaction of charge 25 in full (1 page)
25 May 2023Satisfaction of charge 21 in full (1 page)
25 May 2023Satisfaction of charge 26 in full (1 page)
25 May 2023Satisfaction of charge 14 in full (1 page)
25 May 2023Satisfaction of charge 16 in full (1 page)
25 May 2023Satisfaction of charge 19 in full (1 page)
25 May 2023Satisfaction of charge 15 in full (1 page)
25 May 2023Satisfaction of charge 24 in full (1 page)
25 May 2023Satisfaction of charge 22 in full (1 page)
25 May 2023Satisfaction of charge 13 in full (1 page)
25 May 2023Satisfaction of charge 20 in full (1 page)
14 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
10 March 2022Registration of charge 017039890028, created on 8 March 2022 (4 pages)
23 February 2022Registration of charge 017039890027, created on 22 February 2022 (4 pages)
3 January 2022Termination of appointment of Rachel Steinhaus as a director on 1 January 2022 (1 page)
27 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Joey Steinhaus as a director on 27 April 2021 (1 page)
21 February 2021Micro company accounts made up to 30 March 2020 (3 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
16 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 May 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 30 May 2019 (1 page)
25 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
4 July 2017Notification of Leon Steinhaus as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of Leon Steinhaus as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of Leon Steinhaus as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 108
(7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 108
(7 pages)
1 February 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 108
(7 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 108
(7 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 106
(6 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 106
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 April 2013Statement of capital following an allotment of shares on 24 March 2013
  • GBP 1,000
(3 pages)
3 April 2013Appointment of Ms Rachel Steinhaus as a director (2 pages)
3 April 2013Appointment of Ms Rachel Steinhaus as a director (2 pages)
3 April 2013Appointment of Mr Joey Steinhaus as a director (2 pages)
3 April 2013Appointment of Mr Joey Steinhaus as a director (2 pages)
3 April 2013Statement of capital following an allotment of shares on 24 March 2013
  • GBP 1,000
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 June 2009Return made up to 28/06/09; full list of members (3 pages)
28 June 2009Return made up to 28/06/09; full list of members (3 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 28/06/08; full list of members (3 pages)
2 July 2008Return made up to 28/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 28/06/07; no change of members (6 pages)
16 July 2007Return made up to 28/06/07; no change of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 28/06/06; full list of members (6 pages)
14 July 2006Return made up to 28/06/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
7 July 2005Return made up to 28/06/05; full list of members (6 pages)
7 July 2005Return made up to 28/06/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 28/06/04; full list of members (6 pages)
5 July 2004Return made up to 28/06/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 28/06/03; full list of members (6 pages)
16 October 2003Return made up to 28/06/03; full list of members (6 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Total exemption small company accounts made up to 30 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 March 2002 (5 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 August 1999Return made up to 28/06/99; full list of members (6 pages)
18 August 1999Return made up to 28/06/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 July 1998Return made up to 28/06/98; no change of members (4 pages)
27 July 1998Return made up to 28/06/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 November 1996Particulars of mortgage/charge (4 pages)
21 November 1996Particulars of mortgage/charge (4 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
22 July 1996Return made up to 28/06/96; full list of members (6 pages)
22 July 1996Return made up to 28/06/96; full list of members (6 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 August 1995Return made up to 28/06/95; no change of members (4 pages)
3 August 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 March 1983Incorporation (13 pages)