West Norwood
London
SE27 0RW
Director Name | Mr Sean Whelan |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
Director Name | Mr Terry Patrick McGranaghan |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
Director Name | Dr Hatif Hdaib Himoud |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Secretary Name | Mrs Samira Himoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Director Name | Haitham Hatif Himoud |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2002) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Director Name | Heeramun Oozageer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Nursing Home Manager |
Correspondence Address | 402 Coulsdon Road Coulsdon Surrey CR5 1EF |
Director Name | Sumitra Oozageer |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Mauritius |
Status | Resigned |
Appointed | 12 July 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Care Worker |
Correspondence Address | 402 Coulsdon Road Coulsdon Surrey CR5 1EF |
Secretary Name | Heeramun Oozageer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Nursing Home Manager |
Correspondence Address | 402 Coulsdon Road Coulsdon Surrey CR5 1EF |
Director Name | Mr John Gregory Whelan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2011) |
Role | Residential Nursing Home Proprietor |
Country of Residence | England |
Correspondence Address | West Lodge Christchurch Street West Frome Somerset BA11 1EH |
Secretary Name | Mr Sean Whelan |
---|---|
Status | Resigned |
Appointed | 10 July 2010(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
Director Name | Mrs Hazelyn Angela Canning |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
Secretary Name | Ms Hazelyn Canning |
---|---|
Status | Resigned |
Appointed | 23 February 2011(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
Telephone | 020 87632060 |
---|---|
Telephone region | London |
Registered Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
100 at £1 | Higher Drive Nursing Home (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,365 |
Cash | £23,569 |
Current Liabilities | £1,374,279 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (5 months, 3 weeks from now) |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: 1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, the properties which are briefly described in schedule 1 (registered property) to the debenture) and all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time on any such property.. 2) all present and future goodwill and uncalled capital for the time being of the company.. 3) the intellectual property which means the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
24 March 2014 | Delivered on: 28 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at 92 higher drive purley. Notification of addition to or amendment of charge. Outstanding |
10 November 2010 | Delivered on: 23 November 2010 Satisfied on: 21 March 2014 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 July 2005 | Delivered on: 23 July 2005 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies. Particulars: With full title guarantee the property k/a jubilee court nursing home 92 higher drive purley surrey t/no SY138283, together with all buildings fixtures fitings, all plant and machinery, book and other debts, all its undertaking. See the mortgage charge document for full details. Fully Satisfied |
4 November 1991 | Delivered on: 19 November 1991 Satisfied on: 26 November 2008 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: See form 395 and continuation sheet relevant to this charge. 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 |
4 November 1991 | Delivered on: 19 November 1991 Satisfied on: 26 November 2008 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £400,Ooo and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 92 higher drive, purley, surrey. Fixed charge all present and future f/h property of the borrower including goodwll. Fully Satisfied |
16 April 1986 | Delivered on: 22 April 1986 Satisfied on: 10 August 2005 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: 92 higher drive, purley surrey croydon london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
---|---|
24 November 2021 | Director's details changed for Mr Sean Whelan on 24 November 2021 (2 pages) |
24 November 2021 | Director's details changed for Ms Suzanne Davey on 24 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Terry Patrick Mcgranaghan on 3 November 2021 (2 pages) |
17 September 2021 | Full accounts made up to 30 June 2020 (25 pages) |
30 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (25 pages) |
6 December 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
14 December 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
2 November 2018 | Satisfaction of charge 019061080007 in full (1 page) |
2 November 2018 | Satisfaction of charge 019061080006 in full (1 page) |
29 October 2018 | Registration of charge 019061080008, created on 26 October 2018 (21 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
17 October 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
17 October 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
27 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 January 2015 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 16 January 2015 (1 page) |
13 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
28 March 2014 | Registration of charge 019061080007 (26 pages) |
28 March 2014 | Registration of charge 019061080007 (26 pages) |
25 March 2014 | Registration of charge 019061080006 (10 pages) |
25 March 2014 | Registration of charge 019061080006 (10 pages) |
21 March 2014 | Satisfaction of charge 5 in full (1 page) |
21 March 2014 | Satisfaction of charge 5 in full (1 page) |
31 January 2014 | Director's details changed for Ms Suzanne Davey on 10 November 2013 (2 pages) |
31 January 2014 | Director's details changed for Ms Suzanne Davey on 10 November 2013 (2 pages) |
13 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 September 2013 | Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 20 September 2013 (1 page) |
4 April 2013 | Full accounts made up to 30 June 2012 (9 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (9 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
13 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
7 February 2011 | Appointment of Mr Sean Whelan as a director (2 pages) |
7 February 2011 | Appointment of Ms Suzanne Davey as a director (2 pages) |
7 February 2011 | Appointment of Mrs Hazelyn Canning as a director (2 pages) |
7 February 2011 | Termination of appointment of John Whelan as a director (1 page) |
7 February 2011 | Appointment of Mr Sean Whelan as a director (2 pages) |
7 February 2011 | Appointment of Ms Suzanne Davey as a director (2 pages) |
7 February 2011 | Appointment of Mrs Hazelyn Canning as a director (2 pages) |
7 February 2011 | Termination of appointment of John Whelan as a director (1 page) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 July 2010 | Appointment of Mr Sean Whelan as a secretary (1 page) |
10 July 2010 | Appointment of Mr Sean Whelan as a secretary (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for John Gregory Whelan on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for John Gregory Whelan on 17 November 2009 (2 pages) |
12 February 2009 | Appointment terminated director and secretary heeramun oozageer (1 page) |
12 February 2009 | Appointment terminated director sumitra oozageer (1 page) |
12 February 2009 | Appointment terminated director and secretary heeramun oozageer (1 page) |
12 February 2009 | Appointment terminated director sumitra oozageer (1 page) |
27 January 2009 | Return made up to 10/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 10/11/08; full list of members (3 pages) |
8 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
8 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
1 December 2008 | Director appointed john gregory whelan (2 pages) |
1 December 2008 | Director appointed john gregory whelan (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 402 coulsdon road coulsdon surrey CR5 1EF (1 page) |
26 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 402 coulsdon road coulsdon surrey CR5 1EF (1 page) |
26 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 255 coulsdon road coulsdon surrey CR5 1EN (1 page) |
22 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 255 coulsdon road coulsdon surrey CR5 1EN (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 10/11/05; full list of members (3 pages) |
23 November 2006 | Return made up to 10/11/05; full list of members (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | New director appointed (1 page) |
22 August 2005 | Company name changed jubilee medical care LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed jubilee medical care LIMITED\certificate issued on 22/08/05 (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: selwyn house coombe park kingston surrey KT2 7JB (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: selwyn house coombe park kingston surrey KT2 7JB (1 page) |
23 July 2005 | Particulars of mortgage/charge (11 pages) |
23 July 2005 | Particulars of mortgage/charge (11 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 December 2004 | Return made up to 10/11/04; full list of members
|
1 December 2004 | Return made up to 10/11/04; full list of members
|
19 May 2004 | Location of register of members (1 page) |
19 May 2004 | Location of register of members (1 page) |
18 May 2004 | Location of register of members (1 page) |
18 May 2004 | Location of register of members (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o michael cole and co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o michael cole and co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
12 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 July 2002 | Director resigned (2 pages) |
31 July 2002 | Director resigned (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
14 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
14 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 June 1996 | Secretary's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Secretary's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
17 April 1985 | Incorporation (16 pages) |
17 April 1985 | Incorporation (16 pages) |