London
W1T 2NU
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
Director Name | Mr Scott John Gilhooly |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
Director Name | Mr Jonathan Howard Bradburn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ashbourne House Ballacraine, St. Johns Isle Of Man IM4 3NF |
Secretary Name | Mrs Helen Mary Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wrekin Drive Wergs Wolverhampton West Midlands WV6 8UJ |
Secretary Name | Edward Nicholas Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX |
Director Name | Mr Robert Ian Hilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | Second Floor 60 Charlotte Street London W1T 2NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Ballacraine Property Company LTD 83.34% Ordinary |
---|---|
1000 at $1 | Ballacraine Property Company Limited 16.66% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £28,262 |
Gross Profit | £89 |
Net Worth | £3,109,345 |
Cash | £2,150 |
Current Liabilities | £1,396,878 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
24 August 1999 | Delivered on: 9 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 and buildings on the east side of commercial road wolverhampton t/n WM367685. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 41-55 birmingham road, wolverhampton, WV2 3LQ (title number WM359636). Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 41 and 53-55 birmingham road, wolverhampton t/no WM359636. Outstanding |
5 October 1999 | Delivered on: 18 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest in and to the building contract dated 1/10/99 and an agreement for lease dated 8/7/99 and agreement for lease dated 13/7/99, agreement for lease dated 7/7/99 and all rights and monies and/or benefits. See the mortgage charge document for full details. Outstanding |
24 August 1999 | Delivered on: 9 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 August 1999 | Delivered on: 9 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 on the east side of birmingham road and on the north and south side of all saints road wolverhampton t/n WM359636. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 July 1992 | Delivered on: 22 July 1992 Satisfied on: 11 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: The lodge and garden cottage bargaly newton stewart and areas of ground and salmon fishings at the palnure burn bargaly newton stewart kirkcudbright scotland. Fully Satisfied |
29 June 1992 | Delivered on: 9 July 1992 Satisfied on: 11 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security registered in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Areas of ground at bardrochwood and salmon fishings in the palnure burn,both near newton stewart kirkcudbright. Fully Satisfied |
10 January 1991 | Delivered on: 21 January 1991 Satisfied on: 5 February 2000 Persons entitled: Bradford & Bingley Building Society. Classification: Legal charge Secured details: £1,050,000.00 and all other monies due or to become due from the company to the chargee. Under the legal charge. Particulars: F/H land and buildings on the east side of birmingham road, and north and south side of all saints road wolverhampton, title no: wm 359636 and f/h land and buildings on the east side of commercial road, wolverhampton, title no: wm 367685. Fully Satisfied |
8 February 1990 | Delivered on: 26 February 1990 Satisfied on: 6 February 1997 Persons entitled: Midland 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 on east side of commercial road wolverhampton west midlands. Title no wm 367685. Fully Satisfied |
7 December 1989 | Delivered on: 15 December 1989 Satisfied on: 19 June 1992 Persons entitled: Midland Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bardrochwood, newton stewart, kirkcudbrightshire scotland. Fully Satisfied |
17 February 1988 | Delivered on: 27 February 1988 Satisfied on: 6 February 1997 Persons entitled: Midland 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 property on the east side of birmingham road and on the north and south side of all saints road wolverhampton west midlands title no. Wm 359636. Fully Satisfied |
17 February 1988 | Delivered on: 27 February 1988 Satisfied on: 6 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
1 August 1985 | Delivered on: 15 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 motor car showrooms workshops offices commercial buildings bowling centre and parking areas having frontages to birmingham road, howard street and all saints road, wolverhampton, west midlands, and/or the proceeds of sale thereof. (For full details see doc M10).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
1 June 2020 | Termination of appointment of Robert Ian Hilton as a director on 28 May 2020 (1 page) |
17 March 2020 | Change of details for Quadriga Real Estate Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Registered office address changed from 17 Manor Road Sutton Peterborough PE5 7XG England to 105 Wigmore Street London W1U 1QY on 17 March 2020 (1 page) |
21 November 2019 | Director's details changed for Mr William James Killick on 21 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
21 November 2019 | Director's details changed for Mr Stephen Alston on 21 November 2019 (2 pages) |
21 November 2019 | Change of details for Quadriga Real Estate Limited as a person with significant control on 16 January 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Scott John Gilhooly on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Robert Ian Hilton on 21 November 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 January 2019 | Termination of appointment of Edward Nicholas Bradburn as a secretary on 30 November 2018 (2 pages) |
23 January 2019 | Termination of appointment of Jonathan Howard Bradburn as a director on 30 November 2018 (1 page) |
16 January 2019 | Registered office address changed from 15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX to 17 Manor Road Sutton Peterborough PE5 7XG on 16 January 2019 (1 page) |
10 January 2019 | Cessation of Jonathan Howard Bradburn as a person with significant control on 30 November 2018 (3 pages) |
21 December 2018 | Appointment of Mr Scott John Gilhooly as a director on 30 November 2018 (2 pages) |
20 December 2018 | Appointment of Mr Stephen Alston as a director on 30 November 2018 (2 pages) |
20 December 2018 | Appointment of Mr William James Killick as a director on 30 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Robert Ian Hilton as a director on 30 November 2018 (2 pages) |
17 December 2018 | Notification of Quadriga Real Estate Limited as a person with significant control on 30 November 2018 (4 pages) |
5 December 2018 | Registration of charge 018726650016, created on 30 November 2018 (39 pages) |
5 December 2018 | Registration of charge 018726650015, created on 30 November 2018 (42 pages) |
30 November 2018 | Satisfaction of charge 018726650014 in full (1 page) |
30 November 2018 | Satisfaction of charge 018726650013 in full (1 page) |
26 November 2018 | Satisfaction of charge 12 in full (1 page) |
26 November 2018 | Satisfaction of charge 9 in full (2 pages) |
26 November 2018 | Satisfaction of charge 11 in full (1 page) |
26 November 2018 | Satisfaction of charge 10 in full (2 pages) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
21 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
21 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 August 2014 | Registration of charge 018726650013, created on 8 August 2014 (17 pages) |
12 August 2014 | Registration of charge 018726650014, created on 8 August 2014 (19 pages) |
12 August 2014 | Registration of charge 018726650014, created on 8 August 2014 (19 pages) |
12 August 2014 | Registration of charge 018726650014, created on 8 August 2014 (19 pages) |
12 August 2014 | Registration of charge 018726650013, created on 8 August 2014 (17 pages) |
12 August 2014 | Registration of charge 018726650013, created on 8 August 2014 (17 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
30 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
5 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
13 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
13 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
11 November 2010 | Annual return made up to 22 September 2010. List of shareholders has changed (13 pages) |
11 November 2010 | Annual return made up to 22 September 2010. List of shareholders has changed (13 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
24 September 2009 | Return made up to 22/09/09; no change of members (4 pages) |
24 September 2009 | Return made up to 22/09/09; no change of members (4 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from c/o bdo stoy hayward LLP 125 colmore row birmingham west midlands B3 3SD (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from c/o bdo stoy hayward LLP 125 colmore row birmingham west midlands B3 3SD (1 page) |
1 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 30 June 2007 (14 pages) |
4 August 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham west midlands B3 3SD (1 page) |
18 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham west midlands B3 3SD (1 page) |
18 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
18 September 2006 | Location of register of members (1 page) |
13 April 2006 | Accounts for a small company made up to 30 June 2005 (16 pages) |
13 April 2006 | Accounts for a small company made up to 30 June 2005 (16 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
9 April 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
9 April 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
14 January 2005 | Memorandum and Articles of Association (12 pages) |
14 January 2005 | Memorandum and Articles of Association (12 pages) |
2 December 2004 | Ad 11/11/04--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
2 December 2004 | Nc inc already adjusted 11/11/04 (1 page) |
2 December 2004 | Ad 11/11/04--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Nc inc already adjusted 11/11/04 (1 page) |
14 September 2004 | Return made up to 25/08/04; full list of members
|
14 September 2004 | Return made up to 25/08/04; full list of members
|
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New secretary appointed (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
2 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
20 February 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
20 February 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
19 September 2001 | Return made up to 25/08/01; full list of members
|
19 September 2001 | Return made up to 25/08/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 September 2000 | Return made up to 25/08/00; full list of members
|
11 September 2000 | Return made up to 25/08/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1999 | Particulars of mortgage/charge (5 pages) |
18 October 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Return made up to 25/08/99; full list of members
|
22 September 1999 | Return made up to 25/08/99; full list of members
|
9 September 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Particulars of mortgage/charge (11 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 September 1998 | Return made up to 25/08/98; no change of members
|
2 September 1998 | Return made up to 25/08/98; no change of members
|
19 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 October 1997 | Return made up to 25/08/97; no change of members
|
16 October 1997 | Return made up to 25/08/97; no change of members
|
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
31 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
2 December 1991 | Memorandum and Articles of Association (12 pages) |
2 December 1991 | Memorandum and Articles of Association (12 pages) |