Company NameTalentbuild Limited
DirectorsRachel Deborah Cohen and Jechiel Goldberg
Company StatusActive
Company Number01742975
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rachel Deborah Cohen
NationalityBritish
StatusCurrent
Appointed19 February 1992(8 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMrs Rachel Deborah Cohen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndertons 179 Torridon Road
London
SE6 1RG
Director NameMr Jechiel Goldberg
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBelgian
StatusCurrent
Appointed12 June 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Holmleigh Road
London
N16 5PY
Director NameMr Harold Cohen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 12 June 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT

Location

Registered AddressAndertons
179 Torridon Road
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,626,358
Cash£659,260
Current Liabilities£1,091,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

31 August 1994Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1987Delivered 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 1986Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1985Delivered 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 1988Delivered 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 1986Delivered 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 2018Delivered on: 17 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 13 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 April 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 1993Delivered 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 1995Delivered 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

Filing History

18 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 June 2022Change of details for Mrs Rachel Deborah Cohen as a person with significant control on 1 July 2021 (2 pages)
22 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 July 2018Registration of charge 017429750023, created on 10 July 2018 (27 pages)
13 July 2018Satisfaction of charge 13 in full (2 pages)
13 July 2018Satisfaction of charge 20 in full (2 pages)
13 July 2018Satisfaction of charge 3 in full (1 page)
13 July 2018Satisfaction of charge 5 in full (1 page)
13 July 2018Registration of charge 017429750022, created on 10 July 2018 (25 pages)
13 July 2018Satisfaction of charge 19 in full (2 pages)
13 July 2018Satisfaction of charge 21 in full (2 pages)
13 July 2018Satisfaction of charge 10 in full (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
13 June 2018Director's details changed for Mr Jechiel Goldberg on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Harold Cohen as a director on 12 June 2018 (1 page)
12 June 2018Appointment of Mr Jechiel Goldberg as a director on 12 June 2018 (2 pages)
8 June 2018Cessation of Harold Cohen as a person with significant control on 8 June 2018 (1 page)
5 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
20 February 2018Appointment of Mrs Rachel Deborah Cohen as a director on 16 February 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
11 February 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
11 February 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 March 2009Return made up to 19/02/09; full list of members (3 pages)
21 March 2009Return made up to 19/02/09; full list of members (3 pages)
29 December 2008Return made up to 19/02/08; full list of members (3 pages)
29 December 2008Return made up to 19/02/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 August 2007Return made up to 19/02/07; full list of members (6 pages)
29 August 2007Return made up to 19/02/07; full list of members (6 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Return made up to 19/02/06; full list of members (6 pages)
23 May 2006Return made up to 19/02/06; full list of members (6 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
18 March 2005Return made up to 19/02/05; full list of members (6 pages)
18 March 2005Return made up to 19/02/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Full accounts made up to 31 March 2003 (10 pages)
5 October 2004Full accounts made up to 31 March 2003 (10 pages)
20 February 2004Return made up to 19/02/04; full list of members (6 pages)
20 February 2004Return made up to 19/02/04; full list of members (6 pages)
30 July 2003Full accounts made up to 31 March 2002 (10 pages)
30 July 2003Full accounts made up to 31 March 2002 (10 pages)
31 May 2003Return made up to 19/02/03; full list of members (6 pages)
31 May 2003Return made up to 19/02/03; full list of members (6 pages)
10 May 2002Return made up to 19/02/02; full list of members (6 pages)
10 May 2002Return made up to 19/02/02; full list of members (6 pages)
24 April 2002Full accounts made up to 31 March 2001 (10 pages)
24 April 2002Full accounts made up to 31 March 2001 (10 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
4 July 2001Full accounts made up to 31 March 2000 (10 pages)
4 July 2001Full accounts made up to 31 March 2000 (10 pages)
21 March 2001Return made up to 19/02/01; full list of members (6 pages)
21 March 2001Return made up to 19/02/01; full list of members (6 pages)
27 April 2000Full accounts made up to 31 March 1999 (10 pages)
27 April 2000Full accounts made up to 31 March 1999 (10 pages)
27 April 2000Return made up to 19/02/00; full list of members (6 pages)
27 April 2000Return made up to 19/02/00; full list of members (6 pages)
30 April 1999Full accounts made up to 31 March 1998 (10 pages)
30 April 1999Full accounts made up to 31 March 1998 (10 pages)
12 April 1999Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page)
12 April 1999Return made up to 19/02/99; no change of members (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page)
12 April 1999Return made up to 19/02/99; no change of members (5 pages)
7 May 1998Full accounts made up to 31 March 1997 (10 pages)
7 May 1998Full accounts made up to 31 March 1997 (10 pages)
18 April 1998Return made up to 19/02/98; no change of members (5 pages)
18 April 1998Return made up to 19/02/98; no change of members (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1996 (12 pages)
21 August 1997Accounts for a small company made up to 31 March 1996 (12 pages)
19 August 1997Registered office changed on 19/08/97 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
19 August 1997Registered office changed on 19/08/97 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 19/02/97; full list of members (6 pages)
18 April 1997Return made up to 19/02/97; full list of members (6 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
31 January 1997Particulars of property mortgage/charge (4 pages)
31 January 1997Particulars of property mortgage/charge (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1995 (12 pages)
20 June 1996Accounts for a small company made up to 31 March 1995 (12 pages)
1 March 1996Return made up to 19/02/96; full list of members (6 pages)
1 March 1996Return made up to 19/02/96; full list of members (6 pages)
18 July 1995Memorandum and Articles of Association (16 pages)
18 July 1995Memorandum and Articles of Association (16 pages)
13 July 1995Particulars of mortgage/charge (6 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (6 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)
9 April 1995Return made up to 19/02/95; no change of members (12 pages)
9 April 1995Return made up to 19/02/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 September 1994Declaration of mortgage charge released/ceased (1 page)
22 September 1994Declaration of satisfaction of mortgage/charge (1 page)
6 September 1994Particulars of mortgage/charge (3 pages)
5 March 1993Particulars of mortgage/charge (6 pages)
17 January 1991Declaration of satisfaction of mortgage/charge (1 page)
25 September 1989Particulars of mortgage/charge (3 pages)
9 March 1988Declaration of satisfaction of mortgage/charge (1 page)
12 February 1988Particulars of mortgage/charge (3 pages)
10 July 1987Declaration of satisfaction of mortgage/charge (1 page)
14 May 1987Particulars of mortgage/charge (3 pages)
19 September 1986Particulars of mortgage/charge (3 pages)
13 September 1985Particulars of mortgage/charge (6 pages)