London
N16 6QT
Director Name | Mrs Rachel Deborah Cohen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andertons 179 Torridon Road London SE6 1RG |
Director Name | Mr Jechiel Goldberg |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 June 2018(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Holmleigh Road London N16 5PY |
Director Name | Mr Harold Cohen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 12 June 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Registered Address | Andertons 179 Torridon Road London SE6 1RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,626,358 |
Cash | £659,260 |
Current Liabilities | £1,091,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
31 August 1994 | Delivered on: 6 September 1994 Satisfied on: 3 March 2006 Persons entitled: Ucb Bank PLC Classification: Security deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A cash deposit of £520,000.00 with ucb bank PLC and all other sums from time to time standing to the credit of the account to which it is deposited. Fully Satisfied |
---|---|
4 March 1993 | Delivered on: 5 March 1993 Satisfied on: 17 March 2006 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the undertaking of the borrower and all its property and assets. Fully Satisfied |
4 March 1993 | Delivered on: 5 March 1993 Satisfied on: 3 March 2006 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including further advances. Particulars: All that f/h property k/as 3 and 4 bracken hill,south west industrial estate,peterlee,easington,durham.t/no.hp 15399 together with all buildings and fixtures thereon.the borrower as beneficial owner assigns the full benefit of all present and future licences.the goodwill of the business the benefit of all guarantees or covenants.please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1989 | Delivered on: 25 September 1989 Satisfied on: 22 September 1994 Persons entitled: Woolwich Equitable Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and further advances under the terms of the mortgage conditions. Particulars: F/H property k/a units 3 & 4 bracken hill, south west industrial estate, peterlee, county durham title no. Du 137185 together with a floating charge over the both present and future.. Undertaking and all property and assets. Fully Satisfied |
7 May 1987 | Delivered on: 14 May 1987 Satisfied on: 17 January 1991 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 15 arundel gardens notting hill london W11 the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 1986 | Delivered on: 19 June 1986 Persons entitled: Barclays 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: 271, seven sisters road, L.B. of haringey title no mx 344798. Fully Satisfied |
29 May 1997 | Delivered on: 5 June 1997 Satisfied on: 3 March 2006 Persons entitled: Barclays 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: 11 stamford hill mansions,holmleigh rd,london borough of hackney; egl 334426. Fully Satisfied |
28 October 1996 | Delivered on: 25 February 1997 Satisfied on: 6 October 2006 Persons entitled: Ucb Bank PLC Classification: Residual floating charge registered pursuant to an order of the court dated 10TH january 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flaoting charge over the whole of the undertaking of the company and all its property and assets. Fully Satisfied |
30 June 1995 | Delivered on: 13 July 1995 Satisfied on: 6 October 2006 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums payable under the leases of the f/h property at 116 high holborn, london including arrears and sums payable on account of service charges insurance premiums and vat and all interest payable on such sums and the proceeds of all insurances payable to the company in respect of loss of rent under the leases. See the mortgage charge document for full details. Fully Satisfied |
30 June 1995 | Delivered on: 13 July 1995 Satisfied on: 6 October 2006 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 116 high holborn, london t/no. 42662 the goodwill of the business and the benefit of all licences held in connection therewith. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
4 September 1985 | Delivered on: 13 September 1985 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44, leamington road villas, london W.11. Fully Satisfied |
27 January 1988 | Delivered on: 12 February 1988 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 high holborn london WC1 inc all buildings fixtures fixed plant and machinery. Outstanding |
4 September 1986 | Delivered on: 19 September 1986 Persons entitled: Barclays 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: Queens court 106-110 queens road, watford hertfordshire. Outstanding |
10 July 2018 | Delivered on: 17 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
10 July 2018 | Delivered on: 13 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Nationwide Building Society 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 the basildon bowl 129/131 southernhay basildon essex and 116 high holborn camden london t/nos EX376254 and 42662 res. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
19 September 2006 | Delivered on: 6 October 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 116 high holborn london borough of camden t/no 42662. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 May 2006 | Delivered on: 31 May 2006 Persons entitled: Nationwide Building Society 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 129-131 southernhay basildon essex t/n EX376254. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
9 December 2005 | Delivered on: 16 December 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 64 lynmouth road, london. Outstanding |
20 March 2002 | Delivered on: 23 March 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrower's present and futre undertakings and assets whatever and wherever. Outstanding |
20 March 2002 | Delivered on: 23 March 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £142,500 together with all other monies due or to become due from the company to the chargee. Particulars: 11 stamford hill mansions london N16 5TL. Outstanding |
4 March 1993 | Delivered on: 31 January 1997 Persons entitled: Ucb 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/Hold property known as gala social club (formerly called the basildon bowl) southernhay,basildon,essex; ex 376254 with the benefit of all licences,goodwill of business and all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1995 | Delivered on: 13 July 1995 Persons entitled: Ucb Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the company's undertaking property and assets. Outstanding |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 June 2022 | Change of details for Mrs Rachel Deborah Cohen as a person with significant control on 1 July 2021 (2 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 July 2018 | Registration of charge 017429750023, created on 10 July 2018 (27 pages) |
13 July 2018 | Satisfaction of charge 13 in full (2 pages) |
13 July 2018 | Satisfaction of charge 20 in full (2 pages) |
13 July 2018 | Satisfaction of charge 3 in full (1 page) |
13 July 2018 | Satisfaction of charge 5 in full (1 page) |
13 July 2018 | Registration of charge 017429750022, created on 10 July 2018 (25 pages) |
13 July 2018 | Satisfaction of charge 19 in full (2 pages) |
13 July 2018 | Satisfaction of charge 21 in full (2 pages) |
13 July 2018 | Satisfaction of charge 10 in full (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
13 June 2018 | Director's details changed for Mr Jechiel Goldberg on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Harold Cohen as a director on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Jechiel Goldberg as a director on 12 June 2018 (2 pages) |
8 June 2018 | Cessation of Harold Cohen as a person with significant control on 8 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
20 February 2018 | Appointment of Mrs Rachel Deborah Cohen as a director on 16 February 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 May 2017 | Registered office address changed from 179 Andertons Torridon Road London SE6 1RG United Kingdom to Andertons 179 Torridon Road London London SE6 1RG on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 179 Andertons Torridon Road London SE6 1RG United Kingdom to Andertons 179 Torridon Road London London SE6 1RG on 25 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Andertons 179 Torridon Road London SE6 1RG to 179 Andertons Torridon Road London SE6 1RG on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Andertons 179 Torridon Road London SE6 1RG to 179 Andertons Torridon Road London SE6 1RG on 16 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2015 | Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
11 February 2015 | Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 December 2008 | Return made up to 19/02/08; full list of members (3 pages) |
29 December 2008 | Return made up to 19/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 August 2007 | Return made up to 19/02/07; full list of members (6 pages) |
29 August 2007 | Return made up to 19/02/07; full list of members (6 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | Return made up to 19/02/06; full list of members (6 pages) |
23 May 2006 | Return made up to 19/02/06; full list of members (6 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 October 2004 | Full accounts made up to 31 March 2003 (10 pages) |
20 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
30 July 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 July 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
31 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
10 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
10 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
27 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page) |
12 April 1999 | Return made up to 19/02/99; no change of members (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page) |
12 April 1999 | Return made up to 19/02/99; no change of members (5 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 April 1998 | Return made up to 19/02/98; no change of members (5 pages) |
18 April 1998 | Return made up to 19/02/98; no change of members (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
18 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
31 January 1997 | Particulars of property mortgage/charge (4 pages) |
31 January 1997 | Particulars of property mortgage/charge (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
18 July 1995 | Memorandum and Articles of Association (16 pages) |
18 July 1995 | Memorandum and Articles of Association (16 pages) |
13 July 1995 | Particulars of mortgage/charge (6 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (6 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
9 April 1995 | Return made up to 19/02/95; no change of members (12 pages) |
9 April 1995 | Return made up to 19/02/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 September 1994 | Declaration of mortgage charge released/ceased (1 page) |
22 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1994 | Particulars of mortgage/charge (3 pages) |
5 March 1993 | Particulars of mortgage/charge (6 pages) |
17 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1988 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1987 | Particulars of mortgage/charge (3 pages) |
19 September 1986 | Particulars of mortgage/charge (3 pages) |
13 September 1985 | Particulars of mortgage/charge (6 pages) |