Company NameM.M. Cox Properties Limited
Company StatusActive
Company Number01926170
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Previous NameLakelark Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mervyn Marcus Cox
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr John Hugh Londal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Colin Mervyn Cox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameKatherine Margaret Cox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressWalton Lane Farm
Walton Lane
Shepperton
Middlesex
TW17 8LT
Secretary NameEdward Albert Mills
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 24 April 2019)
RoleCompany Director
Correspondence Address36 Hospital Bridge Road
Twickenham
Middlesex
TW2 5UJ

Location

Registered Address12 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mmc Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,972,995
Cash£1,049,163
Current Liabilities£216,788

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

26 July 1994Delivered 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 1993Delivered 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 1987Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1986Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1986Delivered 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 1992Delivered 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 1990Delivered 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 1988Delivered 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 1986Delivered 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 1999Delivered 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 1994Delivered 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

Filing History

9 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
27 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Edward Albert Mills as a secretary on 24 April 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 February 2017Director's details changed for Mr John Hugh Londal on 15 January 2017 (2 pages)
1 February 2017Director's details changed for Mr John Hugh Londal on 15 January 2017 (2 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 February 2017Director's details changed for Mr Mervyn Marcus Cox on 15 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Mervyn Marcus Cox on 15 January 2017 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
9 September 2015Appointment of Mr Colin Mervyn Cox as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mr Colin Mervyn Cox as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mr Colin Mervyn Cox as a director on 1 September 2015 (2 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(6 pages)
11 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(6 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
10 April 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 10 April 2013 (1 page)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
12 February 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 12 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 12 February 2013 (1 page)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
12 February 2013Registered office address changed from 12 Castle Business Village Station Road Hampton Middlesex TW12 2BX England on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 12 February 2013 (1 page)
22 November 2012Section 519 companies act 2006 (1 page)
22 November 2012Section 519 companies act 2006 (1 page)
6 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for John Hugh Londal on 31 October 2009 (2 pages)
27 January 2010Director's details changed for John Hugh Londal on 31 October 2009 (2 pages)
27 January 2010Director's details changed for Mervyn Marcus Cox on 31 October 2009 (2 pages)
27 January 2010Director's details changed for Mervyn Marcus Cox on 31 October 2009 (2 pages)
21 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
21 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
2 December 2009Termination of appointment of Katherine Cox as a director (1 page)
2 December 2009Termination of appointment of Katherine Cox as a director (1 page)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
12 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
16 April 2008Registered office changed on 16/04/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page)
16 April 2008Return made up to 29/12/07; full list of members (4 pages)
16 April 2008Return made up to 29/12/07; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page)
14 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 March 2008Registered office changed on 13/03/2008 from 12 castle business village station road hampton middlesex TW12 2BX (1 page)
13 March 2008Registered office changed on 13/03/2008 from 12 castle business village station road hampton middlesex TW12 2BX (1 page)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 February 2007Return made up to 29/12/06; full list of members (7 pages)
2 February 2007Return made up to 29/12/06; full list of members (7 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
19 October 2006Auditor's resignation (1 page)
19 October 2006Auditor's resignation (1 page)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
21 March 2006Full accounts made up to 31 July 2005 (12 pages)
21 March 2006Full accounts made up to 31 July 2005 (12 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
30 August 2005Full accounts made up to 31 July 2004 (12 pages)
30 August 2005Full accounts made up to 31 July 2004 (12 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 July 2003 (13 pages)
7 July 2004Full accounts made up to 31 July 2003 (13 pages)
11 January 2004Auditor's resignation (1 page)
11 January 2004Auditor's resignation (1 page)
17 December 2003Return made up to 29/12/03; full list of members (7 pages)
17 December 2003Return made up to 29/12/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
10 January 2003Return made up to 29/12/02; full list of members (8 pages)
10 January 2003Return made up to 29/12/02; full list of members (8 pages)
8 March 2002Full accounts made up to 31 July 2001 (14 pages)
8 March 2002Full accounts made up to 31 July 2001 (14 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Registered office changed on 11/06/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
11 June 2001Registered office changed on 11/06/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Full accounts made up to 31 July 2000 (11 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Full accounts made up to 31 July 2000 (11 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Full accounts made up to 31 July 1999 (11 pages)
27 January 2000Full accounts made up to 31 July 1999 (11 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
31 December 1998Full accounts made up to 31 July 1998 (12 pages)
31 December 1998Full accounts made up to 31 July 1998 (12 pages)
5 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Full accounts made up to 31 July 1997 (12 pages)
25 January 1998Full accounts made up to 31 July 1997 (12 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
15 December 1996Full accounts made up to 31 July 1996 (10 pages)
15 December 1996Full accounts made up to 31 July 1996 (10 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (11 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (11 pages)
27 December 1995Return made up to 29/12/95; no change of members (4 pages)
27 December 1995Return made up to 29/12/95; no change of members (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 June 1985Incorporation (17 pages)
26 June 1985Incorporation (17 pages)