Potters Bar
EN6 1TL
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Alan Hoppen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1993) |
Role | Chartered Secretary |
Correspondence Address | 15 Briardale Gardens London NW3 7PN |
Director Name | Robert David Thornton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1991) |
Role | Solicitor |
Correspondence Address | 18 Bathurst Mews London W2 2SB |
Director Name | Mr Alan Thomas Thornton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2000) |
Role | Retail Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Deans Croft Deans Lane Walton On The Hill Surrey KT20 7TS |
Secretary Name | Alan Hoppen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 15 Briardale Gardens London NW3 7PN |
Secretary Name | Mr Christopher Geoffrey Sparks Calcutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dundas Farm Elmsted Ashford Kent TN25 5JW |
Secretary Name | Margaret Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2000) |
Role | Secretary |
Correspondence Address | Deans Croft Deans Lodge Walton-On-The-Hill Surrey KT2 7TS |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Peter Aston Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | L P C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 1991) |
Correspondence Address | 37-41 Mortimer Street London W1N 7RJ |
Website | london-property.org |
---|---|
Email address | [email protected] |
Telephone | 020 70601020 |
Telephone region | London |
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
311.5k at £0.2 | Panther Securities PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
16 November 2001 | Delivered on: 27 December 2001 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies, obligations and liabilities due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever. Particulars: F/H 1-8 (inclusive) parrett house king street 1, 3 and 5 fore street and 2-7 (inclusive) binford place and land at the rear and land on the south side of fore street bridwater and 7 fore street bridgewater t/no: ST7781, ST14617 and ST16781. L/h land k/a acorn house (formerly acorn hotel) high street erdington t/n-WM22484.. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2001 | Delivered on: 27 December 2001 Persons entitled: Hsbc Bank PLC Classification: Third party floating charge Secured details: All monies, obligations and liabilities due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 July 2004 | Delivered on: 15 July 2004 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from panther securities PLC (the "borrower") or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 29 central avenue, west molesey, surrey t/no. SY341909, f/h land and buildings k/a 59 central avenue, west molesey, surrey t/no. SY68487, f/h land and buldings k/a 61 central avenue, west molesey, surrey t/no. SY54092 together with all buildings fixtures fittings fixed plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
13 December 2002 | Delivered on: 17 December 2002 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company or panther securities PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold land 134-136 above bar street, southampton t/n HP322896 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. First floating charge over all moveable plant machinery implements utensils furniture and equipment. First fixed legal charge over the gross rents licence fees and other monies receivables, all the company's interest in all or any monies received or to be received by its agents or solicitors. See the mortgage charge document for full details. Outstanding |
24 April 1991 | Delivered on: 27 April 1991 Satisfied on: 27 December 2001 Persons entitled: Blair Securities Limited Classification: Legal charge Secured details: Sterling pounds 450,000.00 due to the charge. Particulars: 25, clifton gardens, london W9. T/no:- ngl 621305. Fully Satisfied |
30 October 1990 | Delivered on: 1 November 1990 Satisfied on: 27 December 2001 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: 25 clifton gardens paddington london W9. Fully Satisfied |
8 October 1990 | Delivered on: 17 October 1990 Satisfied on: 27 December 2001 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 and floating charge over the:- undertaking and all property assets and present and future including book debts uncalled capital. Fully Satisfied |
3 July 1987 | Delivered on: 16 July 1987 Satisfied on: 27 December 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, high street, bideford devon. Fully Satisfied |
3 July 1987 | Delivered on: 7 July 1987 Satisfied on: 27 December 2001 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: 14A, chalot gardens and land adjoining 14A, chalfont gardens, hampstead, london NW3. Fully Satisfied |
2 April 1987 | Delivered on: 6 April 1987 Satisfied on: 27 December 2001 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: Ground & basement floor flat 26 heath drive hampstead london NW3. Fully Satisfied |
12 January 1987 | Delivered on: 27 January 1987 Satisfied on: 27 December 2001 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: Ground & first floor flats 23 fragnal lane london NW3. Fully Satisfied |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Full accounts made up to 31 December 2022 (18 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages) |
26 July 2021 | Registration of charge 018981940013, created on 16 July 2021 (32 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (16 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
6 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 April 2016 | Registration of charge 018981940012, created on 19 April 2016 (29 pages) |
29 April 2016 | Registration of charge 018981940012, created on 19 April 2016 (29 pages) |
13 July 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr John Terence Doyle on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr John Henry Perloff on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Andrew Stewart Perloff on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr John Henry Perloff on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Andrew Stewart Perloff on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr John Terence Doyle on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (1 page) |
24 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 August 2012 | Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 October 2009 | Registered office address changed from Panther House, 38 Mount Pleasant London London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Panther House, 38 Mount Pleasant London London WC1X 0AP on 22 October 2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
30 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members
|
19 July 2005 | Return made up to 05/07/05; full list of members
|
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
15 July 2004 | Particulars of mortgage/charge (6 pages) |
15 July 2004 | Particulars of mortgage/charge (6 pages) |
29 June 2004 | Return made up to 05/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 05/07/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 July 2003 | Return made up to 05/07/03; no change of members (7 pages) |
3 July 2003 | Return made up to 05/07/03; no change of members (7 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | Return made up to 05/07/02; no change of members (7 pages) |
5 July 2002 | Return made up to 05/07/02; no change of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Particulars of property mortgage/charge (7 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Particulars of property mortgage/charge (7 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: panther house 38 mount pleasant london WC1X 0AP (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: panther house 38 mount pleasant london WC1X 0AP (1 page) |
11 July 2001 | Return made up to 05/07/01; full list of members
|
11 July 2001 | Return made up to 05/07/01; full list of members
|
4 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
7 August 2000 | Return made up to 05/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 05/07/00; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 July 1997 | Return made up to 05/07/97; full list of members
|
18 July 1997 | Return made up to 05/07/97; full list of members
|
10 September 1996 | Return made up to 05/07/96; no change of members (4 pages) |
10 September 1996 | Return made up to 05/07/96; no change of members (4 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New secretary appointed (2 pages) |
30 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
30 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
22 November 1985 | Memorandum and Articles of Association (39 pages) |
22 November 1985 | Memorandum and Articles of Association (39 pages) |
18 November 1985 | Listing of particulars (23 pages) |
18 November 1985 | Listing of particulars (23 pages) |