Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Mr John Hugh Londal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Colin Mervyn Cox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Katherine Margaret Cox |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Walton Lane Farm Walton Lane Shepperton Middlesex TW17 8LT |
Secretary Name | Edward Albert Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 24 April 2019) |
Role | Company Director |
Correspondence Address | 36 Hospital Bridge Road Twickenham Middlesex TW2 5UJ |
Registered Address | 12 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mmc Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,972,995 |
Cash | £1,049,163 |
Current Liabilities | £216,788 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
26 July 1994 | Delivered on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 157 wellington road north l/b of hounslow. See the mortgage charge document for full details. Outstanding |
---|---|
4 May 1993 | Delivered on: 17 May 1993 Persons entitled: Barclays 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: Land at sixth cross road twickenham l/b of richmond upon thames t/no TGL82098. Outstanding |
17 February 1987 | Delivered on: 6 March 1987 Persons entitled: Barclays 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: Craigs works luther road teddington l/b of richmond upon thames. Outstanding |
22 December 2006 | Delivered on: 4 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a cedars retreat 35 windsor street chertsey. Outstanding |
29 March 2006 | Delivered on: 13 April 2006 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land formerly k/a 31 high street, hampton, middlesex t/n MX227298 to be k/a accessway to castle mews from high street, hampton, middlesex, together with all buildings and erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights options covenants indemnities guarantees warranties and conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 11 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 cedar way, sunbury on thames, middlesex. Outstanding |
9 August 2005 | Delivered on: 23 August 2005 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the f/h land being bard house 15 castle mews station road hampton middlesex t/n MX134404. See the mortgage charge document for full details. Outstanding |
9 August 2005 | Delivered on: 23 August 2005 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being bard house 15 castle mews station road hampton middlesex t/n MX134404 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
20 December 2000 | Delivered on: 4 January 2001 Persons entitled: Barclays 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: Clarks yard luther road teddington l/b of richmond upon thames. Outstanding |
14 November 1997 | Delivered on: 21 November 1997 Persons entitled: Barclays 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: 10 hounslow road hanworth and land adjoining 10 hounslow road london borough of hounslow t/n AGL41564. Outstanding |
31 October 1997 | Delivered on: 6 November 1997 Persons entitled: Barclays 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: 10 hounslow road and land adjoining 10 hounslow road, hanworth, london borough of hounslow title number AGL41564. Outstanding |
15 January 1986 | Delivered on: 22 January 1986 Persons entitled: Barclays 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: 113/115 waldegrave road teddington l/b of richmond upon thames t/n - mx 59744. Outstanding |
31 October 1997 | Delivered on: 6 November 1997 Persons entitled: Barclays 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: 8 hounslow road, hanworth, london borough of hounslow title number MX433659. Outstanding |
19 July 1997 | Delivered on: 4 August 1997 Persons entitled: Barclays 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: 259 waldergrave road twickenham l/b of richmond t/n SGL246612. Outstanding |
6 November 1995 | Delivered on: 15 November 1995 Persons entitled: Barclays 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: Land adjoining 36 harvey road hounslow l/b of richmond upon thames t/no. MX105376. Outstanding |
9 February 1995 | Delivered on: 14 February 1995 Persons entitled: Barclays 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: 26 cross street, hampton hill, l/b of richmond upon thames t/no. TGL92217. Outstanding |
31 October 1994 | Delivered on: 1 November 1994 Persons entitled: Barclays 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: All that f/h property k/a 38 harvey road hounslow l/b of richmond upon thames. Outstanding |
31 October 1994 | Delivered on: 1 November 1994 Persons entitled: Barclays 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: All that f/h property k/a land at the back of 40 harvey road hounslow l/b of richmond upon thames. Outstanding |
31 October 1994 | Delivered on: 1 November 1994 Persons entitled: Barclays 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: All that f/h property being land lying to the south of harvey road hounslow l/b of richmond upon thames. Outstanding |
31 October 1994 | Delivered on: 1 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 harvey road houslow l/b of richmond on thames. Outstanding |
26 July 1994 | Delivered on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on north of the greenway l/b of hounslow. Outstanding |
15 January 1986 | Delivered on: 22 January 1986 Persons entitled: Barclays 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: 111 waldegrave road teddington, l/b of richmond 1PON thames t/no - sgl 403515. Outstanding |
7 December 1992 | Delivered on: 14 December 1992 Satisfied on: 31 March 1994 Persons entitled: Barclays 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: Land adjacent to longford river browells lane feltham london,and land to rear of 86 danesbury road feltham t/ns ngl 164500,mx 173404. Fully Satisfied |
17 December 1990 | Delivered on: 2 January 1991 Satisfied on: 31 March 1994 Persons entitled: Barclays 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: Land adjoining teddington police station,park road, teddington, richmond on thames, london,. Fully Satisfied |
31 March 1988 | Delivered on: 7 April 1988 Satisfied on: 31 March 1994 Persons entitled: Barclays 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: 29 twickinham road teddington l/b of richmond upon thames title ks 153426. Fully Satisfied |
2 June 1986 | Delivered on: 9 June 1986 Satisfied on: 31 March 1988 Persons entitled: Barclays 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 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 |
11 January 1999 | Delivered on: 19 January 1999 Satisfied on: 20 September 2001 Persons entitled: Barclays 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: Property k/a castle works station road hampton london borough of richmond upon thames t/n MX227298 & MX134404. Fully Satisfied |
29 July 1994 | Delivered on: 2 August 1994 Satisfied on: 28 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 209 to 221 (odd inc;) and land at rear of high street hampton hill middx. Fully Satisfied |
9 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
27 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Edward Albert Mills as a secretary on 24 April 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 February 2017 | Director's details changed for Mr John Hugh Londal on 15 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr John Hugh Londal on 15 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 February 2017 | Director's details changed for Mr Mervyn Marcus Cox on 15 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Mervyn Marcus Cox on 15 January 2017 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 September 2015 | Appointment of Mr Colin Mervyn Cox as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Colin Mervyn Cox as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Colin Mervyn Cox as a director on 1 September 2015 (2 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
10 April 2013 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 10 April 2013 (1 page) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 12 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Registered office address changed from 12 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 12 February 2013 (1 page) |
22 November 2012 | Section 519 companies act 2006 (1 page) |
22 November 2012 | Section 519 companies act 2006 (1 page) |
6 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
12 January 2011 | Register inspection address has been changed (1 page) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for John Hugh Londal on 31 October 2009 (2 pages) |
27 January 2010 | Director's details changed for John Hugh Londal on 31 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mervyn Marcus Cox on 31 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mervyn Marcus Cox on 31 October 2009 (2 pages) |
21 January 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
21 January 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
2 December 2009 | Termination of appointment of Katherine Cox as a director (1 page) |
2 December 2009 | Termination of appointment of Katherine Cox as a director (1 page) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
16 April 2008 | Return made up to 29/12/07; full list of members (4 pages) |
16 April 2008 | Return made up to 29/12/07; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 12 castle business village station road hampton middlesex TW12 2BX (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 12 castle business village station road hampton middlesex TW12 2BX (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Auditor's resignation (1 page) |
19 October 2006 | Auditor's resignation (1 page) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Full accounts made up to 31 July 2005 (12 pages) |
21 March 2006 | Full accounts made up to 31 July 2005 (12 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
30 August 2005 | Full accounts made up to 31 July 2004 (12 pages) |
30 August 2005 | Full accounts made up to 31 July 2004 (12 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 July 2003 (13 pages) |
7 July 2004 | Full accounts made up to 31 July 2003 (13 pages) |
11 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Auditor's resignation (1 page) |
17 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
8 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
8 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
10 January 2002 | Return made up to 29/12/01; full list of members
|
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
31 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
5 February 1998 | Return made up to 29/12/97; no change of members
|
5 February 1998 | Return made up to 29/12/97; no change of members
|
25 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
15 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
27 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
17 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 June 1985 | Incorporation (17 pages) |
26 June 1985 | Incorporation (17 pages) |