Company NameTransworld Land Co. Limited
DirectorsWilliam Richard Collins and Stephane Abraham Joseph Nahum
Company StatusActive
Company Number01727185
CategoryPrivate Limited Company
Incorporation Date27 May 1983(40 years, 11 months ago)
Previous NameLucemond Limited

Business Activity

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

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(24 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameDavid Reuben
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address13 Melbury Road
London
W14 8LL
Secretary NameMichael John Bosman
NationalityBritish
StatusResigned
Appointed31 January 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed26 July 1994(11 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(12 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(14 years, 4 months after company formation)
Appointment Duration14 years (resigned 27 September 2011)
RoleAccountant Company Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDavid Leon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Nottingham Terrace
Regents Park
London
NW1 4QB
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2004(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2011(28 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

21 March 1985Delivered on: 27 March 1985
Satisfied on: 26 June 1987
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those properties comprising northgate house north street and land and buildings on the west side of chertsey street guildford and the dolphin hotel north street guildford T.ns SY295857 and SY317524.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1985Delivered on: 27 March 1985
Satisfied on: 26 June 1987
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at the junction of high road with hainault street, ilford T.N. 110882. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1984Delivered on: 29 October 1984
Satisfied on: 26 June 1987
Persons entitled: Multi Commercial Bank

Classification: Legal mortgage
Secured details: Sterling pounds 450,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold properties known as 325, fulham road, london SW10 & esse house, 405 kennington road, london SE11. T/nos - ln 181540 ln 215201 including all additions thereto & fixtures thereon.
Fully Satisfied
24 October 1984Delivered on: 27 October 1984
Satisfied on: 26 June 1987
Persons entitled: Multi Commercial Bank

Classification: Legal mortgage
Secured details: Sterling pounds 1,250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold centreway, high road, ilford, london borough of redbridge essex. T/no - ngl 110882 including all additions thereto & fixtures thereon.
Fully Satisfied
4 September 1984Delivered on: 18 September 1984
Satisfied on: 26 June 1987
Persons entitled: Multi Commercial Bank

Classification: Legal charge
Secured details: Sterling pounds 360,000 & all other monies due or to become due from the company to the chargee.
Particulars: F/Hold markham house, 138A kings road, chelsea, london SW3 title no - 14581.
Fully Satisfied
18 July 1984Delivered on: 31 July 1984
Satisfied on: 25 November 1995
Persons entitled: Multi Commercial Bank

Classification: Legal mortgage
Secured details: Sterling pounds 935,000 & all other monies due or to become due from the company to the chargee.
Particulars: L/H 181/184 sloane street SW1 & all additions thereto & fixtures thereon and any part of parts and all whole thereof. Title no - ngl 288135.
Fully Satisfied
28 June 1984Delivered on: 29 June 1984
Satisfied on: 6 November 1986
Persons entitled: Multi Commercial Bank

Classification: Mortgage
Secured details: Sterling pounds 70,000 and all other moneys due or to become due from the company to the chargee.
Particulars: L/H flat 33 6/8 porchester terrace london SW1 title no ngl 236716.
Fully Satisfied
27 May 1993Delivered on: 9 June 1993
Satisfied on: 25 November 1995
Persons entitled: Bankers Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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.
Fully Satisfied
16 March 1990Delivered on: 30 March 1990
Satisfied on: 25 November 1995
Persons entitled: Bankers Trust Company as Trustee for Itself and the Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement DATE18-10-88 and this charge.
Particulars: F/H 30 st cross street london EC1 see form 395 (ref (M98)) for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1991Delivered on: 1 October 1991
Satisfied on: 25 November 1995
Persons entitled: Bankers Trust Companyas Trustee For

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date and/or this charge.
Particulars: All that f/h property k/a broadway hall and 29A, 31, 31B and 31C high street harpenden t/no:- hd 228938 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1990Delivered on: 9 March 1990
Satisfied on: 25 November 1995
Persons entitled:
Bankers Trust Company
Bankers Trust International Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility and/or swap agreement.
Particulars: F/H broadway hall and 29B,31,31B and 31C high street harpenden st. Albans hertfordshire t/n hd 228938.
Fully Satisfied
15 June 1989Delivered on: 14 August 1989
Satisfied on: 25 November 1995
Persons entitled: Bankers Trust Company as Trustee for Itself and the Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agrement dated 18/10/88 under this charge.
Particulars: F/H 103 to 105 crawford street westminster t/no ngl 617602. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1989Delivered on: 10 March 1989
Satisfied on: 10 November 1990
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee ("the agent") and/or the banks and/or any receiver (as defined) under the terms of the loan agreement dated 18/10/88 and this deed.
Particulars: L/H 55 melbury court kensington high street title no ngl 343165 (see doc M395 full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1989Delivered on: 10 March 1989
Satisfied on: 10 November 1990
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the banks (as defined) under terms of a loan agreement dated 18.10.1988.
Particulars: As beneficial owner by way of legal mortgage and and as continuing security all that f/h k/a (please see doc m/395/l for complete details). Lm 406C.
Fully Satisfied
28 February 1989Delivered on: 10 March 1989
Satisfied on: 10 November 1990
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the loan agreement dated 18.10.88 and this deed.
Particulars: All that f/h land situate in the l/borough of kensington and chelsea at 23 elystan place chelsea t/no:- 4/1185./please see doc 395/M282/l/13/3 for full details).
Fully Satisfied
26 January 1989Delivered on: 14 February 1989
Satisfied on: 25 November 1995
Persons entitled: Bankers Trust Company

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee (as trustee for itself and the banks as defined in a loan agreement dated 18/10//88).
Particulars: The full benefit right title and interest in under and to the debt representing all monies for the time being & from time to time standing to the credit of the account. (See form 395 for full details).
Fully Satisfied
26 January 1989Delivered on: 14 February 1989
Satisfied on: 25 November 1995
Persons entitled: Bankers Trust Company

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee (as trustee for itself and the banks as defined in a loan agreement dated 18/10/88).
Particulars: The full benefit right title and interest in under and to the debt representing all monies for the time being & from time to time standing to the credit of the account. (See form 395 for full details).
Fully Satisfied
10 May 1988Delivered on: 24 May 1988
Satisfied on: 25 November 1995
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or bankers trust international limited.
Particulars: Various properties and (for full details all from 395 ref: M81). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1985Delivered on: 25 June 1985
Satisfied on: 6 November 1986
Persons entitled: Multi Commercial Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 draycott avenue 117A, 119 and 121 walton street, london SW3 116 draycott avenue, london SW3 117 walton street, london SW3 47 williams mews, lowndes square, belgravia london SW1. Flat 7 marland house sloane street london SW1 flat 33, 6 & 8 porchester terrace london W. 2.
Fully Satisfied
1 December 1987Delivered on: 3 December 1987
Satisfied on: 25 November 1995
Persons entitled: Hill Samuel & Co 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 property k/a market towers nine elms lane l/borough of lambeth and wandsworth t/nos 55290 and sgl 73044, together with all buildings erections fixtures and fittings and fixed plant and machinery for the time being thereon and all improvements.
Fully Satisfied
18 February 2003Delivered on: 19 February 2003
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge.
Particulars: 262 lavender hill london t/no SGL472810 and thackeray court london t/no LN31221. 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.
Outstanding
12 February 2003Delivered on: 14 February 2003
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: All monies due or to become due from siruben estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 barkston gardens t/n LN110678, 14 barkston gardens t/n LN110687, 29 bolton gardens t/n LN110731. For details of further property charged please refer to form 395.. 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.
Outstanding
31 October 1989Delivered on: 3 November 1989
Persons entitled: Banque Multi Commercial

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-35 kirby street london EC1 32-38 saffron hill london EC1.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
23 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Registered office address changed from 25 Harley Street London W1G 9BR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 25 Harley Street London W1G 9BR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 25 Harley Street London W1G 9BR on 1 February 2011 (1 page)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
4 September 2007Full accounts made up to 31 December 2006 (9 pages)
4 September 2007Full accounts made up to 31 December 2006 (9 pages)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 31/01/04; full list of members (6 pages)
17 May 2004Return made up to 31/01/04; full list of members (6 pages)
21 November 2003Declaration of mortgage charge released/ceased (1 page)
21 November 2003Declaration of mortgage charge released/ceased (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
22 May 2003Return made up to 31/01/03; full list of members (5 pages)
22 May 2003Return made up to 31/01/03; full list of members (5 pages)
13 March 2003Declaration of mortgage charge released/ceased (1 page)
13 March 2003Declaration of mortgage charge released/ceased (1 page)
19 February 2003Particulars of mortgage/charge (4 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (5 pages)
14 February 2003Particulars of mortgage/charge (5 pages)
13 December 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
13 December 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
8 February 2002Return made up to 31/01/02; full list of members (5 pages)
8 February 2002Return made up to 31/01/02; full list of members (5 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
7 February 2001Return made up to 31/01/01; full list of members (5 pages)
7 February 2001Return made up to 31/01/01; full list of members (5 pages)
3 November 2000Full group accounts made up to 31 December 1999 (17 pages)
3 November 2000Full group accounts made up to 31 December 1999 (17 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Full group accounts made up to 31 December 1998 (17 pages)
2 February 2000Full group accounts made up to 31 December 1998 (17 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
6 May 1998Full group accounts made up to 31 December 1996 (17 pages)
6 May 1998Full group accounts made up to 31 December 1996 (17 pages)
10 February 1998Return made up to 31/01/98; no change of members (8 pages)
10 February 1998Return made up to 31/01/98; no change of members (8 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 31 December 1995 (11 pages)
22 April 1997Full accounts made up to 31 December 1995 (11 pages)
20 February 1997Return made up to 31/01/97; no change of members (7 pages)
20 February 1997Return made up to 31/01/97; no change of members (7 pages)
23 February 1996Return made up to 31/01/96; full list of members (8 pages)
23 February 1996Return made up to 31/01/96; full list of members (8 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Director resigned;new director appointed (4 pages)
18 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)
28 February 1995Return made up to 31/01/95; full list of members (8 pages)
28 February 1995Return made up to 31/01/95; full list of members (8 pages)
13 April 1994Full accounts made up to 31 August 1993 (11 pages)
13 April 1994Full accounts made up to 31 August 1993 (11 pages)
23 February 1994Return made up to 31/01/94; full list of members (8 pages)
23 February 1994Return made up to 31/01/94; full list of members (8 pages)
16 June 1993Full accounts made up to 31 August 1992 (10 pages)
16 June 1993Full accounts made up to 31 August 1992 (10 pages)
24 February 1993Return made up to 31/01/93; full list of members (8 pages)
24 February 1993Return made up to 31/01/93; full list of members (8 pages)
22 April 1992Full accounts made up to 31 August 1991 (11 pages)
22 April 1992Full accounts made up to 31 August 1991 (11 pages)
24 January 1992Full accounts made up to 31 August 1990 (11 pages)
24 January 1992Full accounts made up to 31 August 1990 (11 pages)
19 August 1991Return made up to 31/03/91; full list of members (8 pages)
19 August 1991Return made up to 31/03/91; full list of members (8 pages)
20 June 1990Return made up to 31/01/90; full list of members (7 pages)
20 June 1990Return made up to 31/01/90; full list of members (7 pages)
13 June 1990Full accounts made up to 31 August 1989 (9 pages)
13 June 1990Full accounts made up to 31 August 1989 (9 pages)
27 May 1983Incorporation (16 pages)
27 May 1983Incorporation (16 pages)