London
NW4 2ND
Director Name | Mr Morris Wiesenfeld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Highfield Gardens London NW11 9HA |
Secretary Name | Joy Green |
---|---|
Status | Current |
Appointed | 01 March 2018(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Mr David Last |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Green Walk Hendon London NW4 2AJ |
Director Name | Leah Last |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Green Walk London NW4 2AJ |
Secretary Name | Mr David Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Green Walk Hendon London NW4 2AJ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,165,988 |
Net Worth | £7,856,011 |
Cash | £1,128,524 |
Current Liabilities | £381,718 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 24 September |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
24 January 2000 | Delivered on: 28 January 2000 Satisfied on: 5 March 2014 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any loan offer. Particulars: Property k/a 1 brewery road (units 1 & 2) islington london t/no hgl 237644 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
---|---|
16 March 1999 | Delivered on: 19 March 1999 Satisfied on: 5 March 2014 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: F/H property k/a block a west side manton lane bedford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 December 2001 | Delivered on: 22 December 2001 Satisfied on: 5 March 2014 Persons entitled: Canada Life Limited Classification: Deposit agreement Secured details: £933,523.75 and all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 29TH april 1998 and a fixed and floating charge dated 1ST may 1998. Particulars: The deposited sum of £933,253.75. see the mortgage charge document for full details. Fully Satisfied |
17 July 2001 | Delivered on: 20 July 2001 Satisfied on: 5 March 2014 Persons entitled: United Mizrahi Bank Limited 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 73-81 (odd numbers) southwark bridge road london SE1 t/no.LN110426 including all buildings fixtures and fittings goodwill of the mortgagor in realtion to any business. See the mortgage charge document for full details. Fully Satisfied |
17 July 2001 | Delivered on: 20 July 2001 Satisfied on: 5 March 2014 Persons entitled: United Mizrahi Bank Limited Classification: Equitable assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the assignment and the facility letter dated 23RD january 2001. Particulars: All the mortgagors rights title interest and benefit in and to all rent and other sums present or future owing to the mortgagor by any person occupying f/h 73-81 (odd numbers) southwark bridge road london SE1 t/no.LN110426. See the mortgage charge document for full details. Fully Satisfied |
28 September 1995 | Delivered on: 29 September 1995 Satisfied on: 5 March 2014 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or bettenhurst charity limited to the chargee on any account whatsoever. Particulars: 73/83 (odd no's) southwark bridge road, southwark, london SE1 together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon, together with the other particulars as detailed on form M395. See the mortgage charge document for full details. Fully Satisfied |
24 June 1999 | Delivered on: 30 June 1999 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage or any offer of loan (as defined). Particulars: Units 1, 2, 3 and 4 wallis court fleming way crawley t/no: WSX62700 the benefit of all rental income by way of floating charge all the assets and undertaking of the company of whatsoever nature and wheresoever. See the mortgage charge document for full details. Outstanding |
16 March 1999 | Delivered on: 19 March 1999 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: F/H property k/a 109-113 (odds) queens road aldershot hampshire t/n HP555627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 May 1998 | Delivered on: 12 May 1998 Persons entitled: The Canada Life Assurance Company Classification: Legal charge Secured details: All monies (including without limitation the principal sum of money which is outstanding from time to time pursuant to a loan agreement dated 29 april 1998) debts and liabilities due or to become due from the company to the chargee under or in connection with any security document (as defined in the loan agreement). Particulars: All that f/h property k/a 39 east street barking dagenham essex.t/no.EGL181602 together with all that f/h property k/a land and buildings on the north side of north portway close northampton forming part of t/no.NN174478.floating charge the whole of the company's undertaking and all its property and assets whatever and whenever,present and future. Outstanding |
6 March 1998 | Delivered on: 10 March 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 in and to the property known as land and buildings on the north east side of cooper street t/n SF23625. See the mortgage charge document for full details. Outstanding |
6 March 1998 | Delivered on: 10 March 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: Land and buildings on the north east side of cooper street t/n SF23625 all buildings fixtures fixed plant machinery fixed charge benefit of all guarantees indemnities floating charge the undertaking and all property assets rights goodwill of the business assignment of all monies. See the mortgage charge document for full details. Outstanding |
20 January 1997 | Delivered on: 21 January 1997 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: 108-114 golders green road london NW11 and the proceeds of sale thereof goodwill of any business at the property and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 July 2006 | Delivered on: 18 July 2006 Persons entitled: National Westminster 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 l/h property k/a units 1 and 2 wallis court fleming way crawley west sussex and f/h property k/a units 3 and 4 wallis court fleming way crawley west sussex t/n wsx 76709 and wsx 62700. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2005 | Delivered on: 29 January 2005 Persons entitled: West Bromwich Building Society Classification: Floating 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: Floating charge all the undertaking, property and assets. See the mortgage charge document for full details. Outstanding |
19 January 2005 | Delivered on: 29 January 2005 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Land k/a 1, 2 & 3 broad street and 31 & 32 the cross worcester t/n HW11351, HW30097 and HW118378 fixed charge the goodwill of the business all present and future licences, consents, permissions and agreements benefit of any shareholding issued, all estates or interests in any land. See the mortgage charge document for full details. Outstanding |
19 January 2005 | Delivered on: 29 January 2005 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: The rights to receive all rents subject to reimbursement of any insurance premium or service charge paid. See the mortgage charge document for full details. Outstanding |
13 August 2004 | Delivered on: 28 August 2004 Persons entitled: National Westminster 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: The elliotts public house, 15 abbey street, nuneaton t/no WK356058. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2003 | Delivered on: 27 June 2003 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 form 395 for details). Outstanding |
19 June 2003 | Delivered on: 27 June 2003 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and bettenhurst charity limited to the chargee on any account whatsoever. Particulars: 23-27 (odd) peach street wokingham part t/no BK150558. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
8 January 2021 | Total exemption full accounts made up to 30 September 2019 (20 pages) |
---|---|
7 September 2020 | Satisfaction of charge 2 in full (2 pages) |
7 September 2020 | Satisfaction of charge 7 in full (2 pages) |
7 September 2020 | Satisfaction of charge 15 in full (2 pages) |
7 September 2020 | Satisfaction of charge 19 in full (2 pages) |
7 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (20 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 September 2017 (20 pages) |
27 September 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Joy Green as a secretary on 1 March 2018 (2 pages) |
2 May 2018 | Termination of appointment of David Last as a secretary on 1 March 2018 (1 page) |
2 May 2018 | Termination of appointment of David Last as a director on 1 March 2018 (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (23 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (23 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (3 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (3 pages) |
15 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
15 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
8 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
8 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
29 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
29 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
5 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
5 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page) |
23 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
23 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
5 March 2014 | Satisfaction of charge 11 in full (3 pages) |
5 March 2014 | Satisfaction of charge 12 in full (3 pages) |
5 March 2014 | Satisfaction of charge 11 in full (3 pages) |
5 March 2014 | Satisfaction of charge 9 in full (3 pages) |
5 March 2014 | Satisfaction of charge 10 in full (3 pages) |
5 March 2014 | Satisfaction of charge 1 in full (3 pages) |
5 March 2014 | Satisfaction of charge 1 in full (3 pages) |
5 March 2014 | Satisfaction of charge 9 in full (3 pages) |
5 March 2014 | Satisfaction of charge 6 in full (3 pages) |
5 March 2014 | Satisfaction of charge 12 in full (3 pages) |
5 March 2014 | Satisfaction of charge 10 in full (3 pages) |
5 March 2014 | Satisfaction of charge 6 in full (3 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
2 July 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
2 July 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
30 July 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
30 July 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
19 July 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 July 2011 (1 page) |
18 July 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
18 July 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
6 September 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
6 September 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
30 June 2009 | Annual return made up to 19/06/09 (3 pages) |
30 June 2009 | Annual return made up to 19/06/09 (3 pages) |
29 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 July 2008 | Annual return made up to 19/06/08 (3 pages) |
21 July 2008 | Annual return made up to 19/06/08 (3 pages) |
6 July 2007 | Annual return made up to 19/06/07 (2 pages) |
6 July 2007 | Annual return made up to 19/06/07 (2 pages) |
22 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Annual return made up to 19/06/06 (2 pages) |
26 June 2006 | Annual return made up to 19/06/06 (2 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 July 2005 | Annual return made up to 19/06/05 (2 pages) |
22 July 2005 | Annual return made up to 19/06/05 (2 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Annual return made up to 19/06/04 (5 pages) |
19 August 2004 | Annual return made up to 19/06/04 (5 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 July 2003 | Annual return made up to 19/06/03 (5 pages) |
17 July 2003 | Annual return made up to 19/06/03 (5 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Annual return made up to 19/06/02 (5 pages) |
3 July 2002 | Annual return made up to 19/06/02 (5 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Annual return made up to 20/06/01 (4 pages) |
17 August 2001 | Annual return made up to 20/06/01 (4 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
19 July 2000 | Annual return made up to 20/06/00 (4 pages) |
19 July 2000 | Annual return made up to 20/06/00 (4 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 January 2000 | Particulars of mortgage/charge (5 pages) |
28 January 2000 | Particulars of mortgage/charge (5 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 July 1999 | Annual return made up to 20/06/99 (7 pages) |
12 July 1999 | Annual return made up to 20/06/99 (7 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Annual return made up to 20/06/98 (7 pages) |
25 August 1998 | Annual return made up to 20/06/98 (7 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1997 | Annual return made up to 20/06/97 (7 pages) |
27 July 1997 | Annual return made up to 20/06/97 (7 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Annual return made up to 20/06/96 (7 pages) |
22 July 1996 | Annual return made up to 20/06/96 (7 pages) |
14 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Annual return made up to 20/06/95 (10 pages) |
7 July 1995 | Annual return made up to 20/06/95 (10 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 October 1985 | Incorporation (17 pages) |
4 October 1985 | Certificate of incorporation (1 page) |
4 October 1985 | Certificate of incorporation (1 page) |
4 October 1985 | Incorporation (17 pages) |