Company NameFeatherstone Limited
DirectorsLaurence Ian Cohen and Roderick Geronimo Anthony Richman
Company StatusActive
Company Number01956383
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurence Ian Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameMr Laurence Ian Cohen
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMr Roderick Geronimo Anthony Richman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(10 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside Court
Elstree
Borehamwood
Hertfordshire
WD6 3LD
Director NameMr Monty Isaac Cohen
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Lodge Close
Edgware
Middlesex
HA8 7RL

Contact

Websitefeatherstone.co.uk
Email address[email protected]

Location

Registered Address9 Old Rectory Gardens
Edgware
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Laurence Ian Cohen
40.40%
Ordinary
40 at £1Roderick G.a Richman
40.40%
Ordinary
19 at £1Monty Isaac Cohen
19.19%
Ordinary

Financials

Year2014
Net Worth£17,333
Current Liabilities£271,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

20 September 1996Delivered on: 26 September 1996
Satisfied on: 10 January 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: L/H property k/a 66B bravington road, l/b of city of westminster t/no. NGL651051 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
21 August 1996Delivered on: 11 September 1996
Satisfied on: 10 January 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: The l/h property k/a 57B goldney road london borough of city of westminster t/n NGL616399 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
19 August 1996Delivered on: 28 August 1996
Satisfied on: 14 January 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: L/H property k/a 117B kilburn park road, l/b of city of westmister t/no. NGL671836 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
24 July 1996Delivered on: 26 July 1996
Satisfied on: 10 January 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 22 talbot road, l/b of city of westminster t/no. 104197 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
9 January 1996Delivered on: 12 January 1996
Satisfied on: 14 January 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: L/H property k/a flat 2 16 croxley road london city of westminster t/no NGL631623 and the proceeds of sale thereof and A. 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
25 January 1995Delivered on: 1 February 1995
Satisfied on: 14 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 September 1994Delivered on: 22 September 1994
Satisfied on: 8 September 1995
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 10 chepstow road, city of westminster london t/no: NGL720153 and the proceeds of sale. 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
30 August 2000Delivered on: 7 September 2000
Satisfied on: 8 January 2014
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: 28/30 lake st,leighton buzzard,bedfordshire.
Fully Satisfied
21 June 1991Delivered on: 8 July 1991
Satisfied on: 8 January 2014
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: 22, talbot road, bayswater london borough of city of westminster. T/n 104197.
Fully Satisfied
4 January 2000Delivered on: 13 January 2000
Satisfied on: 10 January 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deal no.64542944. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
21 June 1999Delivered on: 9 July 1999
Satisfied on: 10 January 2014
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 18-20 purbeck road bournemouth county of bournemouth t/nos DT67808 DT92576.
Fully Satisfied
14 October 1998Delivered on: 22 October 1998
Satisfied on: 10 January 2014
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: Flat 2, 16 croxley road L.B. of city of westminster t/n-NGL631623.
Fully Satisfied
27 July 1998Delivered on: 10 August 1998
Satisfied on: 10 January 2014
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: 199 kilburn park road london borough of city of westminster t/n NGL105884.
Fully Satisfied
22 July 1998Delivered on: 29 July 1998
Satisfied on: 10 January 2014
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: 15 tregonwell rd,bournemouth,dorset; dt 171557.
Fully Satisfied
22 July 1998Delivered on: 29 July 1998
Satisfied on: 14 February 2014
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
14 May 1997Delivered on: 19 May 1997
Satisfied on: 10 January 2014
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: Third floor flat 150 shirland road london borough of city of westmininster t/no;-NGL523098.
Fully Satisfied
14 May 1997Delivered on: 19 May 1997
Satisfied on: 10 January 2014
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: Ground floor flat 315 shirland road london borough of city of westminster t/no;-NGL577517.
Fully Satisfied
19 September 1996Delivered on: 27 September 1996
Satisfied on: 10 January 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: L/H property k/a flat 2, 433 harrow road london borough city of westminster t/n: NGL677641 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
19 September 1996Delivered on: 26 September 1996
Satisfied on: 10 January 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: L/H property k/a flat 4, 22 talbot road, l/b of city of westminster t/no. NGL627525 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
24 July 1986Delivered on: 8 August 1986
Satisfied on: 8 January 2014
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: 22 talbat road, london. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 2014Delivered on: 29 April 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: First floor flat, 16 croxley road, london.
Outstanding
3 February 2004Delivered on: 4 February 2004
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £175,524.00 due or to become due from the company to the chargee.
Particulars: 16 croxley road london W9 3HL.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 October 2018Director's details changed for Mr Roderick Geronimo Anthony Richman on 19 October 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 99
(5 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 99
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Registration of charge 019563830022 (6 pages)
29 April 2014Registration of charge 019563830022 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(5 pages)
14 February 2014Satisfaction of charge 14 in full (1 page)
14 February 2014Satisfaction of charge 14 in full (1 page)
10 January 2014Satisfaction of charge 13 in full (1 page)
10 January 2014Satisfaction of charge 19 in full (2 pages)
10 January 2014Satisfaction of charge 12 in full (1 page)
10 January 2014Satisfaction of charge 9 in full (2 pages)
10 January 2014Satisfaction of charge 17 in full (1 page)
10 January 2014Satisfaction of charge 18 in full (1 page)
10 January 2014Satisfaction of charge 8 in full (2 pages)
10 January 2014Satisfaction of charge 6 in full (2 pages)
10 January 2014Satisfaction of charge 19 in full (2 pages)
10 January 2014Satisfaction of charge 8 in full (2 pages)
10 January 2014Satisfaction of charge 6 in full (2 pages)
10 January 2014Satisfaction of charge 18 in full (1 page)
10 January 2014Satisfaction of charge 11 in full (2 pages)
10 January 2014Satisfaction of charge 11 in full (2 pages)
10 January 2014Satisfaction of charge 17 in full (1 page)
10 January 2014Satisfaction of charge 16 in full (1 page)
10 January 2014Satisfaction of charge 9 in full (2 pages)
10 January 2014Satisfaction of charge 15 in full (1 page)
10 January 2014Satisfaction of charge 16 in full (1 page)
10 January 2014Satisfaction of charge 10 in full (2 pages)
10 January 2014Satisfaction of charge 15 in full (1 page)
10 January 2014Satisfaction of charge 10 in full (2 pages)
10 January 2014Satisfaction of charge 12 in full (1 page)
10 January 2014Satisfaction of charge 13 in full (1 page)
8 January 2014Termination of appointment of Monty Cohen as a director (1 page)
8 January 2014Satisfaction of charge 20 in full (1 page)
8 January 2014Satisfaction of charge 2 in full (1 page)
8 January 2014Termination of appointment of Monty Cohen as a director (1 page)
8 January 2014Satisfaction of charge 1 in full (1 page)
8 January 2014Satisfaction of charge 1 in full (1 page)
8 January 2014Satisfaction of charge 2 in full (1 page)
8 January 2014Satisfaction of charge 20 in full (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 31/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Return made up to 31/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2003Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
9 May 2003Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 31/03/02; full list of members (7 pages)
2 July 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 31/03/01; full list of members (7 pages)
9 May 2001Return made up to 31/03/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 31/03/00; full list of members (7 pages)
15 May 2000Return made up to 31/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Particulars of mortgage/charge (5 pages)
13 January 2000Particulars of mortgage/charge (5 pages)
12 July 1999Return made up to 31/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 1999Return made up to 31/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
10 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 May 1998Return made up to 31/03/98; no change of members (7 pages)
20 May 1998Return made up to 31/03/98; no change of members (7 pages)
3 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Registered office changed on 12/06/96 from: 30 addiscombe crove croydon surrey CR9 5AY (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Registered office changed on 12/06/96 from: 30 addiscombe crove croydon surrey CR9 5AY (1 page)
12 June 1996Director's particulars changed (1 page)
28 April 1996Return made up to 31/03/96; full list of members (9 pages)
28 April 1996Return made up to 31/03/96; full list of members (9 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (3 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Return made up to 31/03/95; no change of members (8 pages)
9 May 1995Return made up to 31/03/95; no change of members (8 pages)
16 December 1985Memorandum of association (7 pages)
16 December 1985Memorandum of association (7 pages)
8 November 1985Incorporation (15 pages)
8 November 1985Incorporation (15 pages)