1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(11 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Sara Friedman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
40 at £1 | D. Feldman Settlement (1988) 40.00% Ordinary |
---|---|
40 at £1 | H. Feldman Settlement (1988) 40.00% Ordinary |
10 at £1 | Mr Heinrich Feldman 10.00% Ordinary |
10 at £1 | Mrs Dwora Feldman 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,320,712 |
Gross Profit | £13,128,966 |
Net Worth | £129,162,970 |
Cash | £39,240,930 |
Current Liabilities | £25,100,885 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 3 May 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 May |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
7 December 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 |
31 July 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
1 May 2023 | Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page) |
3 February 2023 | Previous accounting period shortened from 5 May 2022 to 4 May 2022 (1 page) |
3 November 2022 | Appointment of Mrs Sara Friedman as a director on 1 July 2022 (2 pages) |
3 November 2022 | Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
18 July 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
13 July 2022 | Notification of Dwora Feldman as a person with significant control on 22 March 2022 (2 pages) |
13 July 2022 | Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page) |
29 June 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
3 May 2022 | Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page) |
22 February 2022 | Second filing of Confirmation Statement dated 20 June 2021 (3 pages) |
5 February 2022 | Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates
|
6 May 2021 | Previous accounting period shortened from 8 May 2020 to 7 May 2020 (1 page) |
23 July 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 May 2020 | Current accounting period extended from 26 April 2020 to 8 May 2020 (1 page) |
24 April 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
27 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
28 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
15 August 2018 | Group of companies' accounts made up to 30 April 2017 (19 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page) |
31 January 2018 | Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page) |
25 September 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
25 September 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
8 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
8 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
8 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
5 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
20 September 2016 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
20 September 2016 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
3 September 2016 | Satisfaction of charge 7 in full (4 pages) |
3 September 2016 | Satisfaction of charge 7 in full (4 pages) |
10 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
29 July 2016 | Satisfaction of charge 8 in full (4 pages) |
29 July 2016 | Satisfaction of charge 8 in full (4 pages) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
6 August 2015 | Group of companies' accounts made up to 30 April 2014 (19 pages) |
6 August 2015 | Group of companies' accounts made up to 30 April 2014 (19 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 June 2014 | Group of companies' accounts made up to 30 April 2013 (20 pages) |
19 June 2014 | Group of companies' accounts made up to 30 April 2013 (20 pages) |
25 April 2014 | Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
30 May 2013 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
29 April 2013 | Current accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
29 April 2013 | Current accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
11 June 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
30 April 2012 | Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
5 May 2011 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
2 February 2011 | Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page) |
2 February 2011 | Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page) |
2 February 2011 | Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page) |
6 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
14 May 2010 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
14 May 2010 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
22 April 2010 | Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page) |
22 April 2010 | Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page) |
22 April 2010 | Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 June 2009 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
7 June 2009 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 April 2008 | Group of companies' accounts made up to 30 April 2007 (15 pages) |
29 April 2008 | Group of companies' accounts made up to 30 April 2007 (15 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
7 June 2007 | Group of companies' accounts made up to 30 April 2006 (16 pages) |
7 June 2007 | Group of companies' accounts made up to 30 April 2006 (16 pages) |
3 July 2006 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
3 July 2006 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
17 March 2005 | Group of companies' accounts made up to 30 April 2004 (16 pages) |
17 March 2005 | Group of companies' accounts made up to 30 April 2004 (16 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
17 June 2004 | Group of companies' accounts made up to 30 April 2003 (15 pages) |
17 June 2004 | Group of companies' accounts made up to 30 April 2003 (15 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Particulars of mortgage/charge (14 pages) |
29 April 2003 | Particulars of mortgage/charge (14 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (14 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (14 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Particulars of mortgage/charge (6 pages) |
10 July 2002 | Particulars of mortgage/charge (6 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (14 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (14 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (14 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
2 March 2000 | Full group accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full group accounts made up to 30 April 1999 (14 pages) |
12 August 1999 | Return made up to 20/06/99; full list of members (9 pages) |
12 August 1999 | Return made up to 20/06/99; full list of members (9 pages) |
15 March 1999 | Full group accounts made up to 30 April 1998 (14 pages) |
15 March 1999 | Full group accounts made up to 30 April 1998 (14 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (11 pages) |
30 June 1998 | Particulars of mortgage/charge (11 pages) |
30 June 1998 | Particulars of mortgage/charge (10 pages) |
30 June 1998 | Particulars of mortgage/charge (10 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
25 February 1998 | Full group accounts made up to 30 April 1997 (14 pages) |
25 February 1998 | Full group accounts made up to 30 April 1997 (14 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (9 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (9 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
28 March 1996 | Full group accounts made up to 30 April 1995 (14 pages) |
28 March 1996 | Full group accounts made up to 30 April 1995 (14 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (18 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (18 pages) |
2 May 1995 | Full group accounts made up to 30 April 1994 (13 pages) |
2 May 1995 | Full group accounts made up to 30 April 1994 (13 pages) |
30 March 1995 | Particulars of mortgage/charge (12 pages) |
30 March 1995 | Particulars of mortgage/charge (12 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 May 1988 | Accounts made up to 30 April 1985 (7 pages) |
23 May 1988 | Accounts made up to 30 April 1985 (7 pages) |
6 December 1983 | Incorporation (18 pages) |
6 December 1983 | Incorporation (18 pages) |