Company NamePalacechoice Limited
DirectorsJoshua Bleier and Norman Bleier
Company StatusActive
Company Number01914719
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1992(6 years, 11 months after company formation)
Appointment Duration32 years
RoleProperty Investment & Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1992(6 years, 11 months after company formation)
Appointment Duration32 years
RoleProperty Investment & Management
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Norman Bleier
NationalityIrish
StatusCurrent
Appointed14 February 1997(11 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameLeopold Lefkowitz
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 11 months after company formation)
Appointment Duration16 years (resigned 22 May 2008)
RoleCompany Director
Correspondence Address206 High Road
London
N15 4NP
Secretary NameLeopold Lefkowitz
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 11 months after company formation)
Appointment Duration16 years (resigned 22 May 2008)
RoleCompany Director
Correspondence Address206 High Road
London
N15 4NP
Director NameMr Thomas Berkowitz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2008(23 years after company formation)
Appointment Duration11 years, 7 months (resigned 21 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leweston Place
London
N16 6RH
Secretary NameMr Thomas Berkowitz
NationalityAustralian
StatusResigned
Appointed22 May 2008(23 years after company formation)
Appointment Duration11 years, 7 months (resigned 21 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leweston Place
London
N16 6RH

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,278,293
Cash£521,778
Current Liabilities£384,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

29 September 1998Delivered on: 1 October 1998
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 chard business park farnham road chard somerset-ST66475..units 12/15 chard business park furnham road chard somerset-ST140721..land at queen margarets road north yorkshire-NYK111592 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding
18 February 2020Delivered on: 26 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2. the owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, gives to the bank: 2.1 a fixed charge over the following property of the owner, owned now or in the future: 2.1.1 all land vested in or charged to the owner, all fixtures and fittings attached to the land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land. 2.1.2 all plant and machinery, including any associated warranties and maintenance contracts. 2.1.3 all the goodwill of the owner's business. 2.1.4 any uncalled capital. 2.1.5 all stock, shares and other securities held by the owner at any time in any subsidiary and all income and rights relating to those stocks, shares and securities. A subsidiary is an entity controlled, directly or indirectly, by the owner or by a subsidiary of the owner. "Control" means the ability to appoint or remove directors or exercise the majority of voting rights, alone or with the agreement of others. 2.1.6 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. 2.1.7 the benefit of any hedging arrangements, futures transactions or treasury instruments.
Outstanding
18 February 2020Delivered on: 26 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the west side of north road, berwick-upon tweed (title number: ND137595).
Outstanding
15 December 2004Delivered on: 24 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest (whether present and future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from the tenant or licensee of the property known as land lying to the west of north road berwick upon tweed title number ND137595. See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 24 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land lying to the west of north road berwick upon tweed title number ND137595 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business. See the mortgage charge document for full details.
Outstanding
29 September 1998Delivered on: 1 October 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
29 September 1998Delivered on: 1 October 1998
Persons entitled: Bristol & West 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 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
12 December 1997Delivered on: 23 December 1997
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 11 chard business park chard and plot 12-15 chard business park chard with t/no's ST66475 and ST140721 respectively and all buildings fixtures fittings fixed plant and machinery and related rights thereto (the "mortgaged property") and all other property assets and rights of the company under the deed. See the mortgage charge document for full details.
Fully Satisfied
12 December 1997Delivered on: 23 December 1997
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelbanken Ab (Publ)

Classification: Deed of assignment and agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the "security documents" as defined in the deed.
Particulars: All the company's right title and interest in and to the agreement (the "purchase agreement") dated 3RD april 1997 made between the company and adwest western thomson limited in connection with units 11-15 chard business park furnham road chard somerset. See the mortgage charge document for full details.
Fully Satisfied
24 April 1997Delivered on: 30 April 1997
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelsbanken A.B. (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and property known as queen margaret's road ambulance station queen margaret's industrial estate seamer road scarborough t/n-NYK111592 and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery; by way of floating charge all moveable plant machinery implements utensils furniture and equipment; by way of floating charge the property assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
5 December 1994Delivered on: 9 December 1994
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1/4 broad lane,tottenham,london N15.t/no.EGL231879 together with the benefit of all existing and any future leases,underlease,tenancies,agreements for lease,rights,covenants,undertakings,warranties,guaranties,indemnities and conditions please see form M395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1993Delivered on: 15 September 1993
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelsbanken

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
2 September 1993Delivered on: 15 September 1993
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelsbanken

Classification: Deed of memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those monies being in a rental deposit account no 38220003 and other such deposit accounts.
Fully Satisfied
7 July 1993Delivered on: 13 July 1993
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelsbanken

Classification: Memorandum relating to deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the depositor's deposit account with the bank and all interest thereon and all amounts deriving therefrom whether directly or indirectly.
Fully Satisfied
29 March 1988Delivered on: 6 April 1988
Satisfied on: 18 December 2010
Persons entitled: Sevenska Handelsbanker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property situate thereon and k/a units 1, 2 and 5 canal place, armley road, leeds west yorkshire t/n wyk 215143 (please see form 395 for full details). 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
18 February 2022Satisfaction of charge 13 in full (1 page)
18 February 2022Satisfaction of charge 11 in full (1 page)
18 February 2022Satisfaction of charge 12 in full (1 page)
18 February 2022Satisfaction of charge 9 in full (2 pages)
18 February 2022Satisfaction of charge 10 in full (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
5 March 2020Termination of appointment of Thomas Berkowitz as a secretary on 21 December 2019 (1 page)
5 March 2020Termination of appointment of Thomas Berkowitz as a director on 21 December 2019 (1 page)
26 February 2020Registration of charge 019147190014, created on 18 February 2020 (8 pages)
26 February 2020Registration of charge 019147190015, created on 18 February 2020 (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Notification of a person with significant control statement (2 pages)
1 July 2019Cessation of Thomas Berkowitz as a person with significant control on 10 May 2019 (1 page)
6 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Mr Norman Bleier on 1 May 2017 (1 page)
2 May 2017Director's details changed for Mr Norman Bleier on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Norman Bleier on 1 May 2017 (2 pages)
2 May 2017Secretary's details changed for Mr Norman Bleier on 1 May 2017 (1 page)
2 May 2017Director's details changed for Joshua Bleier on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Joshua Bleier on 1 May 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(7 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(7 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 23 March 2016 (1 page)
15 March 2016Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
17 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
17 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
21 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
21 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(7 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(7 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
25 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
25 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
26 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
23 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
23 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
23 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
23 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 December 2009Previous accounting period extended from 30 March 2009 to 6 April 2009 (1 page)
8 December 2009Previous accounting period extended from 30 March 2009 to 6 April 2009 (1 page)
8 December 2009Previous accounting period extended from 30 March 2009 to 6 April 2009 (1 page)
20 May 2009Return made up to 03/05/09; full list of members (8 pages)
20 May 2009Return made up to 03/05/09; full list of members (8 pages)
6 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 February 2009Director and secretary appointed thomas berkowitz (2 pages)
26 February 2009Appointment terminated director and secretary leopold lefkowitz (1 page)
26 February 2009Appointment terminated director and secretary leopold lefkowitz (1 page)
26 February 2009Director and secretary appointed thomas berkowitz (2 pages)
28 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
16 May 2008Return made up to 03/05/08; full list of members (8 pages)
16 May 2008Return made up to 03/05/08; full list of members (8 pages)
5 September 2007Return made up to 03/05/07; full list of members (3 pages)
5 September 2007Return made up to 03/05/07; full list of members (3 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 June 2007Registered office changed on 01/06/07 from: 206 high road london N15 4NP (1 page)
1 June 2007Registered office changed on 01/06/07 from: 206 high road london N15 4NP (1 page)
28 June 2006Return made up to 03/05/06; full list of members (3 pages)
28 June 2006Return made up to 03/05/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 August 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 August 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 July 2005Return made up to 03/05/05; full list of members (10 pages)
21 July 2005Return made up to 03/05/05; full list of members (10 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 03/05/04; full list of members (10 pages)
10 May 2004Return made up to 03/05/04; full list of members (10 pages)
1 April 2004Full accounts made up to 31 March 2003 (10 pages)
1 April 2004Full accounts made up to 31 March 2003 (10 pages)
4 December 2003Return made up to 03/05/03; full list of members (10 pages)
4 December 2003Return made up to 03/05/02; full list of members (10 pages)
4 December 2003Return made up to 03/05/02; full list of members (10 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 03/05/01; full list of members (9 pages)
18 April 2002Return made up to 03/05/01; full list of members (9 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
27 February 2001Full accounts made up to 31 March 2000 (11 pages)
27 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 June 2000Return made up to 03/05/00; full list of members (9 pages)
28 June 2000Return made up to 03/05/00; full list of members (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 May 1999Return made up to 03/05/99; no change of members (4 pages)
20 May 1999Return made up to 03/05/99; no change of members (4 pages)
12 March 1999Full accounts made up to 31 March 1998 (11 pages)
12 March 1999Full accounts made up to 31 March 1998 (11 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
13 July 1998Return made up to 03/05/98; full list of members (5 pages)
13 July 1998Return made up to 03/05/98; full list of members (5 pages)
24 March 1998Full accounts made up to 31 March 1997 (11 pages)
24 March 1998Full accounts made up to 31 March 1997 (11 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
16 June 1997Return made up to 03/05/97; full list of members (5 pages)
16 June 1997Return made up to 03/05/97; full list of members (5 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1997S-div 24/10/96 (1 page)
9 April 1997S-div 24/10/96 (1 page)
6 March 1997Full accounts made up to 31 March 1996 (12 pages)
6 March 1997Full accounts made up to 31 March 1996 (12 pages)
23 May 1996Return made up to 03/05/96; no change of members (4 pages)
23 May 1996Return made up to 03/05/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 May 1995Return made up to 03/05/95; no change of members (4 pages)
30 May 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 May 1985Incorporation (13 pages)