Hendon
London
NW4 2NE
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Anan Kumar Dhir |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | The Nook Balmoral Road Grappenhall Warrington Cheshire WA4 2EB |
Director Name | Dr Kiran Dhir |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Balmoral Road Grappenhall Warrington Cheshire WA4 2EB |
Secretary Name | Anan Kumar Dhir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | The Nook Balmoral Road Grappenhall Warrington Cheshire WA4 2EB |
Director Name | Mr Pranav Dhir |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Nook Balmoral Road Grappenhall Warrington Cheshire WA4 2EB |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £277,100 |
Current Liabilities | £1,359 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 5 January 2006 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: All that freehold property known as st oswalds house golborne road wincwick cheshire t/n CH274765. 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. Fully Satisfied |
---|---|
7 July 1999 | Delivered on: 20 July 1999 Satisfied on: 14 July 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a st oswalds house nursing home 12 goldbourn road winwick warrington cheshire t/n CH274765 assigns the benefit of all licences the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1999 | Delivered on: 20 July 1999 Satisfied on: 14 July 2005 Persons entitled: Credit Suisse First Boston 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. See the mortgage charge document for full details. Fully Satisfied |
7 July 1999 | Delivered on: 20 July 1999 Satisfied on: 14 July 2005 Persons entitled: Ucb Healthcare Finance No 1 Limited 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. See the mortgage charge document for full details. Fully Satisfied |
18 March 1996 | Delivered on: 26 March 1996 Satisfied on: 14 July 2005 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: St oswald's house nursing home 12 goldbourne road winwick warrington t/n-CH274765 floating charge over all movable plant machinery implements utensils furniture ande equipment. See the mortgage charge document for full details. Fully Satisfied |
18 March 1996 | Delivered on: 26 March 1996 Satisfied on: 14 July 2005 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: The whole of the undertaking of the company and all its property and assets but with power reserved to the company to create or leave or outstanding any mortgage fixed or floating charge or other security of whatsoever kind over the whole or any part of the company's undertaking so as to rank in point or security in priority to the residual floating charge. Fully Satisfied |
10 April 1990 | Delivered on: 13 April 1990 Satisfied on: 5 January 2006 Persons entitled: Tsb 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: L/H premises summerville private nursing home, hill top road, grappenhall nr warrington cheshire title no ch 174445. Fully Satisfied |
6 March 1987 | Delivered on: 19 March 1987 Satisfied on: 5 January 2006 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former rectory at golborne road winwick near warrington. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 5 January 2006 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. See the mortgage charge document for full details. Fully Satisfied |
7 January 1987 | Delivered on: 13 January 1987 Satisfied on: 5 January 2006 Persons entitled: Tsb England & Wales PLC Classification: Mortgage 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. Fully Satisfied |
19 January 2006 | Delivered on: 21 January 2006 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. Particulars: Land and buildings on the west side of golborne road, crewe t/no CH274765. 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 |
19 January 2006 | Delivered on: 21 January 2006 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. See the mortgage charge document for full details. Outstanding |
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
13 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
16 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 December 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 136-144 golders green road london NW11 8HB (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 136-144 golders green road london NW11 8HB (1 page) |
28 September 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
28 September 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (8 pages) |
14 February 2006 | New director appointed (8 pages) |
14 February 2006 | New secretary appointed (9 pages) |
14 February 2006 | New secretary appointed (9 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Registered office changed on 31/01/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
21 January 2006 | Particulars of mortgage/charge (4 pages) |
21 January 2006 | Particulars of mortgage/charge (4 pages) |
21 January 2006 | Particulars of mortgage/charge (5 pages) |
21 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
2 December 2005 | Auditor's resignation (1 page) |
2 December 2005 | Auditor's resignation (1 page) |
17 November 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
17 November 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 12 golbourne road winwick warrington cheshire WA2 8SZ (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 12 golbourne road winwick warrington cheshire WA2 8SZ (1 page) |
26 October 2005 | New secretary appointed;new director appointed (7 pages) |
26 October 2005 | New director appointed (8 pages) |
26 October 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New director appointed (8 pages) |
26 October 2005 | New director appointed (9 pages) |
26 October 2005 | New director appointed (9 pages) |
26 October 2005 | New secretary appointed;new director appointed (7 pages) |
26 October 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
26 October 2005 | New director appointed (8 pages) |
26 October 2005 | New director appointed (8 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
23 August 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
17 March 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
17 March 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
20 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
20 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
29 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
20 July 1999 | Particulars of mortgage/charge (6 pages) |
20 July 1999 | Particulars of mortgage/charge (2 pages) |
20 July 1999 | Particulars of mortgage/charge (5 pages) |
20 July 1999 | Particulars of mortgage/charge (2 pages) |
20 July 1999 | Particulars of mortgage/charge (6 pages) |
20 July 1999 | Particulars of mortgage/charge (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
19 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members
|
5 December 1995 | Return made up to 01/12/95; no change of members
|
8 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
8 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 April 1990 | Particulars of mortgage/charge (3 pages) |
13 April 1990 | Particulars of mortgage/charge (3 pages) |
28 November 1989 | Compulsory strike-off action has been discontinued (1 page) |
28 November 1989 | Compulsory strike-off action has been discontinued (1 page) |
30 June 1988 | Wd 23/05/88 ad 10/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1988 | Wd 23/05/88 ad 10/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1987 | Particulars of mortgage/charge (3 pages) |
13 January 1987 | Particulars of mortgage/charge (3 pages) |
10 November 1986 | Company name changed warrington golf works LIMITED\certificate issued on 10/11/86 (2 pages) |
10 November 1986 | Company name changed warrington golf works LIMITED\certificate issued on 10/11/86 (2 pages) |
14 October 1986 | Return made up to 15/08/86; full list of members (4 pages) |
14 October 1986 | Return made up to 15/08/86; full list of members (4 pages) |
18 February 1985 | Incorporation (20 pages) |
18 February 1985 | Incorporation (20 pages) |