Company NameInremco 26 Limited
Company StatusActive
Company Number01775797
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(11 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(8 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed14 March 2002(18 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

40 at £1D. Feldman Settlement (1988)
40.00%
Ordinary
40 at £1H. Feldman Settlement (1988)
40.00%
Ordinary
10 at £1Mr Heinrich Feldman
10.00%
Ordinary
10 at £1Mrs Dwora Feldman
10.00%
Ordinary

Financials

Year2014
Turnover£16,320,712
Gross Profit£13,128,966
Net Worth£129,162,970
Cash£39,240,930
Current Liabilities£25,100,885

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due3 May 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

7 December 2005Delivered on: 13 December 2005
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)

Classification: Subordination deed
Secured details: All monies due or to become due by the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights of the subordinated creditors in respect of the subordinated liabilities are subordinated to senior liabilites and accordingly , save for permitted payments, payment of any amount of the subordinated liabilities is conditional upon the subordinated debtors having irrevocably paid in full all of the senior liabilities. See the mortgage charge document for full details.
Outstanding
15 April 2003Delivered on: 29 April 2003
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank(As Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Subordination deed
Secured details: All monies due or to become due from any obligor to the borrower or to the chargee or to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If the borrower makes any payment on account of, or for the purchase or other acquisition of, all or any part of the subordinated indebtedness; or the copany receives all or any amount in cash or in kind of the subordinated indebtedness the company will hold the same upon trust for the agent. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 10 July 2002
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft as Agent for the Finance Parties

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future sums, liabilities and obligations payable or owing by the borrower to the subordinated creditor. See the mortgage charge document for full details.
Outstanding
29 October 1998Delivered on: 7 November 1998
Satisfied on: 18 June 2003
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Supplemental memorandum of deposit
Secured details: All monies due or to become due from guidewell limited to the chargee under the terms of the loan agreement (being the restated loan agreement of 29 october 1998) and/or in connection with the facility continued and/or granted thereby and/or under this memorandum of deposit or any other security document (as defined in the loan agreement).
Particulars: See form M395 dated 28/9/98 in respect of memorandum of deposit (charge number 1).
Fully Satisfied
25 June 1998Delivered on: 30 June 1998
Satisfied on: 18 June 2003
Persons entitled: Dg Bank Deutsche Genossenschaftsbank London Branch

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee (for and on behalf of the beneficiaries as defined) under the finance documents (as defined) or otherwise.
Particulars: Any mortgage charge lien or other encumbrancesecuring any obligations please refer to ofrm 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
25 June 1998Delivered on: 30 June 1998
Satisfied on: 18 June 2003
Persons entitled: Dg Bank Deutsche Genossenschaftsbank London Branch

Classification: Charge over shares
Secured details: All monies due or to become due from parkmost limited (the "borrower") to the chargee (as trustee for and on behalf of the beneficiaries as defined) under or pursuant to the finance documents.
Particulars: All stocks shares and other securities including all dividends interest and income please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
14 March 1995Delivered on: 30 March 1995
Satisfied on: 16 July 2002
Persons entitled: The Law Debenture Trust Corporation P.L.C.as Trustee for the Bondholders

Classification: Mortgage of shares
Secured details: The aggregate of all moneys and other liabilities due or to become due from sovereign lease asset receivables no.1 PLC to (I) the trustee;(b) any receiver appointed by the trustee;and (c) the bondholders under the trust deed,the bonds and the issuer deed of charge,(ii) the issuer to platform home loans limited under the cash management agreement,(iii) eastbourne property investment company limited to circletower limited under the circletower loan agreement,and (iv) inremco to the law debenture trust corporation P.L.C.(as trustee for the bondholders) under the mortgage of shares.
Particulars: Inremco as sole beneficial owner of the shares has:(a) mortgaged and charged the shares to the trustee by way of a first legal mortgage;and (b) mortgaged and charged and agreed to mortgage and charge to the trustee by way of a first legal mortgage (I) all dividends paid or payable after 14 march 1995 on all or any of the shares,(ii) all stocks,shares,securities,rights,moneys or property accruing or offered at any time in respect of any of the shares.. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 28 September 1993
Satisfied on: 18 June 2003
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 13/09/93 and/or in connection with the facility thereby granted and/or under this charge or any other security document.
Particulars: All the chargors right title and interest in and to 100 ordinary shares of 1£ each and all dividends interest and other monies deriving therefrom. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
1 May 2023Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page)
3 February 2023Previous accounting period shortened from 5 May 2022 to 4 May 2022 (1 page)
3 November 2022Appointment of Mrs Sara Friedman as a director on 1 July 2022 (2 pages)
3 November 2022Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
18 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
13 July 2022Notification of Dwora Feldman as a person with significant control on 22 March 2022 (2 pages)
13 July 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
29 June 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
3 May 2022Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page)
22 February 2022Second filing of Confirmation Statement dated 20 June 2021 (3 pages)
5 February 2022Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page)
28 July 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(4 pages)
6 May 2021Previous accounting period shortened from 8 May 2020 to 7 May 2020 (1 page)
23 July 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 May 2020Current accounting period extended from 26 April 2020 to 8 May 2020 (1 page)
24 April 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
27 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
24 July 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
15 August 2018Group of companies' accounts made up to 30 April 2017 (19 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page)
31 January 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
25 September 2017Group of companies' accounts made up to 30 April 2016 (22 pages)
25 September 2017Group of companies' accounts made up to 30 April 2016 (22 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
5 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
20 September 2016Group of companies' accounts made up to 30 April 2015 (22 pages)
20 September 2016Group of companies' accounts made up to 30 April 2015 (22 pages)
3 September 2016Satisfaction of charge 7 in full (4 pages)
3 September 2016Satisfaction of charge 7 in full (4 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(7 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(7 pages)
29 July 2016Satisfaction of charge 8 in full (4 pages)
29 July 2016Satisfaction of charge 8 in full (4 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
6 August 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
6 August 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
19 June 2014Group of companies' accounts made up to 30 April 2013 (20 pages)
19 June 2014Group of companies' accounts made up to 30 April 2013 (20 pages)
25 April 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
25 April 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
30 May 2013Group of companies' accounts made up to 30 April 2012 (20 pages)
30 May 2013Group of companies' accounts made up to 30 April 2012 (20 pages)
29 April 2013Current accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
29 April 2013Current accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
11 June 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
11 June 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
5 May 2011Group of companies' accounts made up to 30 April 2010 (19 pages)
5 May 2011Group of companies' accounts made up to 30 April 2010 (19 pages)
2 February 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
14 May 2010Group of companies' accounts made up to 30 April 2009 (19 pages)
14 May 2010Group of companies' accounts made up to 30 April 2009 (19 pages)
22 April 2010Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page)
22 April 2010Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page)
22 April 2010Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
7 June 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
7 June 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 April 2008Group of companies' accounts made up to 30 April 2007 (15 pages)
29 April 2008Group of companies' accounts made up to 30 April 2007 (15 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
7 June 2007Group of companies' accounts made up to 30 April 2006 (16 pages)
7 June 2007Group of companies' accounts made up to 30 April 2006 (16 pages)
3 July 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
3 July 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
17 March 2005Group of companies' accounts made up to 30 April 2004 (16 pages)
17 March 2005Group of companies' accounts made up to 30 April 2004 (16 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
17 June 2004Group of companies' accounts made up to 30 April 2003 (15 pages)
17 June 2004Group of companies' accounts made up to 30 April 2003 (15 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Particulars of mortgage/charge (14 pages)
29 April 2003Particulars of mortgage/charge (14 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (14 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (14 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (14 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (14 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
2 March 2001Full group accounts made up to 30 April 2000 (14 pages)
2 March 2001Full group accounts made up to 30 April 2000 (14 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
2 March 2000Full group accounts made up to 30 April 1999 (14 pages)
2 March 2000Full group accounts made up to 30 April 1999 (14 pages)
12 August 1999Return made up to 20/06/99; full list of members (9 pages)
12 August 1999Return made up to 20/06/99; full list of members (9 pages)
15 March 1999Full group accounts made up to 30 April 1998 (14 pages)
15 March 1999Full group accounts made up to 30 April 1998 (14 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (11 pages)
30 June 1998Particulars of mortgage/charge (11 pages)
30 June 1998Particulars of mortgage/charge (10 pages)
30 June 1998Particulars of mortgage/charge (10 pages)
29 June 1998Return made up to 20/06/98; full list of members (9 pages)
29 June 1998Return made up to 20/06/98; full list of members (9 pages)
25 February 1998Full group accounts made up to 30 April 1997 (14 pages)
25 February 1998Full group accounts made up to 30 April 1997 (14 pages)
25 June 1997Return made up to 20/06/97; full list of members (9 pages)
25 June 1997Return made up to 20/06/97; full list of members (9 pages)
25 February 1997Full accounts made up to 30 April 1996 (14 pages)
25 February 1997Full accounts made up to 30 April 1996 (14 pages)
3 July 1996Return made up to 20/06/96; full list of members (9 pages)
3 July 1996Return made up to 20/06/96; full list of members (9 pages)
28 March 1996Full group accounts made up to 30 April 1995 (14 pages)
28 March 1996Full group accounts made up to 30 April 1995 (14 pages)
6 July 1995Return made up to 20/06/95; full list of members (18 pages)
6 July 1995Return made up to 20/06/95; full list of members (18 pages)
2 May 1995Full group accounts made up to 30 April 1994 (13 pages)
2 May 1995Full group accounts made up to 30 April 1994 (13 pages)
30 March 1995Particulars of mortgage/charge (12 pages)
30 March 1995Particulars of mortgage/charge (12 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 May 1988Accounts made up to 30 April 1985 (7 pages)
23 May 1988Accounts made up to 30 April 1985 (7 pages)
6 December 1983Incorporation (18 pages)
6 December 1983Incorporation (18 pages)