Edgware
Middlesex
HA8 7LS
Secretary Name | Mr Laurence Ian Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Mr Roderick Geronimo Anthony Richman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Court Elstree Borehamwood Hertfordshire WD6 3LD |
Director Name | Mr Monty Isaac Cohen |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lodge Close Edgware Middlesex HA8 7RL |
Website | featherstone.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 9 Old Rectory Gardens Edgware HA8 7LS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Laurence Ian Cohen 40.40% Ordinary |
---|---|
40 at £1 | Roderick G.a Richman 40.40% Ordinary |
19 at £1 | Monty Isaac Cohen 19.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,333 |
Current Liabilities | £271,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
20 September 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1986 | Delivered 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 2014 | Delivered 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 2004 | Delivered 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 |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 October 2018 | Director's details changed for Mr Roderick Geronimo Anthony Richman on 19 October 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Registration of charge 019563830022 (6 pages) |
29 April 2014 | Registration of charge 019563830022 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 February 2014 | Satisfaction of charge 14 in full (1 page) |
14 February 2014 | Satisfaction of charge 14 in full (1 page) |
10 January 2014 | Satisfaction of charge 13 in full (1 page) |
10 January 2014 | Satisfaction of charge 19 in full (2 pages) |
10 January 2014 | Satisfaction of charge 12 in full (1 page) |
10 January 2014 | Satisfaction of charge 9 in full (2 pages) |
10 January 2014 | Satisfaction of charge 17 in full (1 page) |
10 January 2014 | Satisfaction of charge 18 in full (1 page) |
10 January 2014 | Satisfaction of charge 8 in full (2 pages) |
10 January 2014 | Satisfaction of charge 6 in full (2 pages) |
10 January 2014 | Satisfaction of charge 19 in full (2 pages) |
10 January 2014 | Satisfaction of charge 8 in full (2 pages) |
10 January 2014 | Satisfaction of charge 6 in full (2 pages) |
10 January 2014 | Satisfaction of charge 18 in full (1 page) |
10 January 2014 | Satisfaction of charge 11 in full (2 pages) |
10 January 2014 | Satisfaction of charge 11 in full (2 pages) |
10 January 2014 | Satisfaction of charge 17 in full (1 page) |
10 January 2014 | Satisfaction of charge 16 in full (1 page) |
10 January 2014 | Satisfaction of charge 9 in full (2 pages) |
10 January 2014 | Satisfaction of charge 15 in full (1 page) |
10 January 2014 | Satisfaction of charge 16 in full (1 page) |
10 January 2014 | Satisfaction of charge 10 in full (2 pages) |
10 January 2014 | Satisfaction of charge 15 in full (1 page) |
10 January 2014 | Satisfaction of charge 10 in full (2 pages) |
10 January 2014 | Satisfaction of charge 12 in full (1 page) |
10 January 2014 | Satisfaction of charge 13 in full (1 page) |
8 January 2014 | Termination of appointment of Monty Cohen as a director (1 page) |
8 January 2014 | Satisfaction of charge 20 in full (1 page) |
8 January 2014 | Satisfaction of charge 2 in full (1 page) |
8 January 2014 | Termination of appointment of Monty Cohen as a director (1 page) |
8 January 2014 | Satisfaction of charge 1 in full (1 page) |
8 January 2014 | Satisfaction of charge 1 in full (1 page) |
8 January 2014 | Satisfaction of charge 2 in full (1 page) |
8 January 2014 | Satisfaction of charge 20 in full (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members
|
21 May 2003 | Return made up to 31/03/03; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 July 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 2000 | Particulars of mortgage/charge (5 pages) |
13 January 2000 | Particulars of mortgage/charge (5 pages) |
12 July 1999 | Return made up to 31/03/99; no change of members
|
12 July 1999 | Return made up to 31/03/99; no change of members
|
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 May 1998 | Return made up to 31/03/98; no change of members (7 pages) |
20 May 1998 | Return made up to 31/03/98; no change of members (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 May 1997 | Return made up to 31/03/97; full list of members
|
23 May 1997 | Return made up to 31/03/97; full list of members
|
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 addiscombe crove croydon surrey CR9 5AY (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 addiscombe crove croydon surrey CR9 5AY (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
28 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (3 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Return made up to 31/03/95; no change of members (8 pages) |
9 May 1995 | Return made up to 31/03/95; no change of members (8 pages) |
16 December 1985 | Memorandum of association (7 pages) |
16 December 1985 | Memorandum of association (7 pages) |
8 November 1985 | Incorporation (15 pages) |
8 November 1985 | Incorporation (15 pages) |